Advanced company searchLink opens in new window

DECISION LAB LTD

Company number 07768830

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2016 SH03 Purchase of own shares.
02 Feb 2016 SH06 Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 2
29 Jan 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
29 Jan 2016 TM01 Termination of appointment of Kate Elizabeth Swatridge as a director on 18 December 2015
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
10 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
10 Oct 2014 AD01 Registered office address changed from Suite G 212 St. Ann's Hill Wandsworth London SW18 2RU United Kingdom to 55 Loughborough Road Loughborough Road Quorn Loughborough Leicestershire LE12 8DU on 10 October 2014
28 May 2014 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
27 May 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
12 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 May 2013 CH01 Director's details changed for Ms Elizabeth Jane Archibald on 1 March 2013
12 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
12 Sep 2012 CH01 Director's details changed for Mr David Stephen Buxton on 11 September 2012
11 Sep 2012 AD01 Registered office address changed from Suite 1a 212 St Ann's Hill Wandsworth London SW18 2RU England on 11 September 2012
09 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted