- Company Overview for LABMINDS LTD (07016295)
- Filing history for LABMINDS LTD (07016295)
- People for LABMINDS LTD (07016295)
- Charges for LABMINDS LTD (07016295)
- Insolvency for LABMINDS LTD (07016295)
- More for LABMINDS LTD (07016295)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
15 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
07 Jan 2016 | TM02 | Termination of appointment of Quentin George Paul Cooke as a secretary on 31 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
01 May 2015 | CH01 | Director's details changed for Mr Michael Pennington on 18 March 2015 | |
26 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
27 Mar 2015 | AP01 | Appointment of Mr John Kawola as a director on 23 February 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr Michael Pennington as a director on 18 March 2015 | |
26 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 9 February 2015
|
|
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | AP02 | Appointment of Newmedia Spark Directors Limited as a director on 5 November 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Newmedia Spark Directors Limited as a director on 5 November 2014 | |
15 Dec 2014 | AP02 | Appointment of Newmedia Spark Directors Limited as a director on 5 November 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Camilla Lisa Oxley as a director on 5 November 2014 | |
10 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 5 November 2014
|
|
10 Dec 2014 | CC04 | Statement of company's objects | |
10 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | CH01 | Director's details changed for Ville Juhani Lehtonen on 1 December 2013 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 8 October 2013
|
|
08 Oct 2013 | AR01 | Annual return made up to 11 September 2013 with full list of shareholders | |
13 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 7 June 2013
|