Advanced company searchLink opens in new window

LABTECH ACQUISITIONS LIMITED

Company number 12410785

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)
28 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
27 Aug 2024 AA Full accounts made up to 31 March 2024
22 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
19 Sep 2023 AA Full accounts made up to 31 March 2023
31 Jan 2023 AA Full accounts made up to 31 March 2022
18 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
09 Aug 2022 CH01 Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022
04 Mar 2022 AA Full accounts made up to 31 March 2021
07 Feb 2022 TM02 Termination of appointment of Leon Shelley as a secretary on 7 February 2022
18 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
13 Sep 2021 AP01 Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021
13 Sep 2021 TM01 Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
18 Nov 2020 AD01 Registered office address changed from 54-56 Camden Lock Place London NW1 8AF England to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020
16 Nov 2020 CH03 Secretary's details changed for Leon Shelley on 26 October 2020
16 Nov 2020 CH01 Director's details changed for Mr Eylon Haim Garfunkel on 26 October 2020
16 Nov 2020 CH01 Director's details changed for Mr Yaron Shahar on 26 October 2020
06 Nov 2020 AD03 Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH
06 Nov 2020 AD02 Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH
14 Feb 2020 AD01 Registered office address changed from 54-57 Camden Lock Place London NW1 8AF United Kingdom to 54-56 Camden Lock Place London NW1 8AF on 14 February 2020
13 Feb 2020 PSC07 Cessation of Equiom (Isle of Man) Limited as a person with significant control on 12 February 2020
29 Jan 2020 PSC01 Notification of Teddy Sagi as a person with significant control on 17 January 2020
17 Jan 2020 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
17 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-17
  • GBP 100
  • ANNOTATION Part Rectified Directors and secretary's service address were removed from the IN01 on 28/04/2020 because they were factually inaccurate or derived from something factually inaccurate.