Advanced company searchLink opens in new window

IT LAB ENTERPRISES LTD

Company number 09271380

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 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