Advanced company searchLink opens in new window

HX LAB LTD

Company number 12066560

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)
19 Jun 2024 TM01 Termination of appointment of Cambridge Future Tech as a director on 21 July 2022
13 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
31 May 2024 AA Micro company accounts made up to 30 June 2023
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
29 Apr 2023 AA Micro company accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
17 Jan 2022 CH01 Director's details changed for Mr Matthew Francis Critchley on 4 January 2022
17 Jan 2022 CH01 Director's details changed for Miss Elena Cismigiu on 4 January 2022
10 Jan 2022 AD01 Registered office address changed from 171 High Street Alsagers Bank Stoke-on-Trent ST7 8BA England to 8 Hart Close 8 Hart Close Histon Cambridge CB24 9AS on 10 January 2022
01 Sep 2021 AA Micro company accounts made up to 30 June 2021
24 Jun 2021 AA Micro company accounts made up to 30 June 2020
31 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
31 May 2021 AD01 Registered office address changed from 171 High Street Alsagers Bank Stoke-on-Trent ST7 8BA England to 171 High Street Alsagers Bank Stoke-on-Trent ST7 8BA on 31 May 2021
28 May 2021 AP02 Appointment of Cambridge Future Tech as a director on 24 May 2021
28 May 2021 AD01 Registered office address changed from Ug 0.32, Smart Innovation Hub, Keele University Keele Newcastle ST5 5BG England to 171 High Street Alsagers Bank Stoke-on-Trent ST7 8BA on 28 May 2021
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 PSC01 Notification of Rebecca Annie Peters as a person with significant control on 15 September 2019
03 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
02 Mar 2020 AD01 Registered office address changed from 3 Ruxbury Court, Cumberland Road Ashford TW15 3DL England to Ug 0.32, Smart Innovation Hub, Keele University Keele Newcastle ST5 5BG on 2 March 2020
16 Aug 2019 AP01 Appointment of Miss Elena Cismigiu as a director on 16 August 2019
28 Jun 2019 AD01 Registered office address changed from 3 Ruxbury Court 3 Ruxbury Court Cumberland Road Ashford Surrey TW15 3DL England to 3 Ruxbury Court, Cumberland Road Ashford TW15 3DL on 28 June 2019
24 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-24
  • GBP 100