- Company Overview for DECISION LAB LTD (07768830)
- Filing history for DECISION LAB LTD (07768830)
- People for DECISION LAB LTD (07768830)
- More for DECISION LAB LTD (07768830)
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
|
|
29 Jan 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
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
|
|
10 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
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
|
|
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
|