Advanced company searchLink opens in new window

NEULABS LIMITED

Company number 13715890

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)
04 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with updates
02 Sep 2024 AA Micro company accounts made up to 31 December 2023
24 Jul 2024 MA Memorandum and Articles of Association
24 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jul 2024 SH01 Statement of capital following an allotment of shares on 20 June 2024
  • GBP 12,276.01
13 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 31 October 2023
01 Dec 2023 CS01 Confirmation statement made on 31 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 13/02/2024.
28 Jul 2023 AA Micro company accounts made up to 31 December 2022
10 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 October 2022
  • GBP 10,693.32
01 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 4 October 2022
  • GBP 10,693.22
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2023
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
01 Feb 2022 AP01 Appointment of Mr Emanuele Solidoro as a director on 1 February 2022
25 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 December 2021
  • GBP 10,000
08 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2022 SH08 Change of share class name or designation
29 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/22
16 Dec 2021 PSC04 Change of details for Mr Teodoro D'ambrosio as a person with significant control on 1 November 2021
16 Dec 2021 PSC04 Change of details for Mr Mauro Giacobbe as a person with significant control on 1 November 2021
18 Nov 2021 AD01 Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN England to 22 Glassworks Studios Basing Place London E2 8AB on 18 November 2021
15 Nov 2021 PSC04 Change of details for Mr Mauro Giacobbe as a person with significant control on 1 November 2021
15 Nov 2021 PSC04 Change of details for Mr Teodoro D'ambrosio as a person with significant control on 1 November 2021
01 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-01
  • GBP 10