- Company Overview for IT LAB ENTERPRISES LTD (09271380)
- Filing history for IT LAB ENTERPRISES LTD (09271380)
- People for IT LAB ENTERPRISES LTD (09271380)
- Charges for IT LAB ENTERPRISES LTD (09271380)
- More for IT LAB ENTERPRISES LTD (09271380)
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 Mar 2021 | MR04 | Satisfaction of charge 092713800007 in full | |
26 Feb 2021 | MR01 | Registration of charge 092713800008, created on 19 February 2021 | |
12 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
24 Sep 2020 | AD01 | Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 24 September 2020 | |
23 Mar 2020 | MR01 | Registration of charge 092713800007, created on 10 March 2020 | |
11 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
05 Aug 2019 | MR01 | Registration of charge 092713800006, created on 31 July 2019 | |
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 30 November 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Ryan Thomas Styles as a director on 28 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
09 Apr 2018 | AD01 | Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT to 40 Bernard Street London WC1N 1LE on 9 April 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Andrew David Paul Insley as a director on 8 February 2018 | |
27 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of David Richard Mezher as a director on 10 November 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
06 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr David Richard Mezher as a director on 11 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
26 Aug 2016 | MR01 | Registration of charge 092713800005, created on 23 August 2016 | |
24 Aug 2016 | MR01 | Registration of charge 092713800004, created on 23 August 2016 | |
05 Aug 2016 | MR04 | Satisfaction of charge 092713800001 in full | |
05 Aug 2016 | MR04 | Satisfaction of charge 092713800003 in full |