- Company Overview for HX LAB LTD (12066560)
- Filing history for HX LAB LTD (12066560)
- People for HX LAB LTD (12066560)
- More for HX LAB LTD (12066560)
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
|
|
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
Statement of capital on 2019-06-24
|