- Company Overview for LABTECH LONDON LIMITED (09229268)
- Filing history for LABTECH LONDON LIMITED (09229268)
- People for LABTECH LONDON LIMITED (09229268)
- Registers for LABTECH LONDON LIMITED (09229268)
- More for LABTECH LONDON LIMITED (09229268)
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) |
---|---|---|---|
24 Aug 2024 | AA | Full accounts made up to 31 March 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
30 Aug 2023 | AA | Full accounts made up to 31 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
23 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 | |
07 Feb 2022 | TM02 | Termination of appointment of Leon Shelley as a secretary on 7 February 2022 | |
29 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
13 Sep 2021 | TM01 | Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 | |
13 Sep 2021 | AP01 | Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 | |
19 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
16 Feb 2021 | PSC07 | Cessation of Teddy Sagi as a person with significant control on 29 January 2021 | |
16 Feb 2021 | PSC02 | Notification of Labtech Acquisitions Limited as a person with significant control on 29 January 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
18 Nov 2020 | AD01 | Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1 - 7 Dockray Place London NW1 8QH on 18 November 2020 | |
03 Nov 2020 | CH01 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 | |
02 Nov 2020 | AD03 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH | |
02 Nov 2020 | AD02 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH | |
28 Oct 2020 | CH01 | Director's details changed for Mr Eylon Garfunkel on 26 October 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Mr Yaron Shahar on 26 October 2020 | |
27 Oct 2020 | CH03 | Secretary's details changed for Mr Leon Shelley on 26 October 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
18 Aug 2020 | AA | Full accounts made up to 31 March 2019 | |
12 Feb 2020 | PSC07 | Cessation of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 12 February 2020 |