LABORATOIRE NEUSTRIE LTD

Company Documents

DateDescription
04/06/254 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SERGENT

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/07/168 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MRS DANIELLE RUBLON-SERGENT

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL SERGENT

View Document

17/08/1517 August 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/08/1418 August 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/08/1329 August 2013 REDUCTION OF SHARE CAPITAL 26/06/2013

View Document

11/07/1311 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/07/1210 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY ANNE SERGENT

View Document

15/07/1115 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/03/1116 March 2011 COMPANY NAME CHANGED LABORATOIRE PRAIRIAL LIMITED CERTIFICATE ISSUED ON 16/03/11

View Document

09/03/119 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1028 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED DANIEL SERGENT

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR DANIELLE RUBLON-SERGENT

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY VIRGINIE FOURNIER

View Document

22/07/0922 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 SECRETARY APPOINTED ANNE SOPHIE SERGENT

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 09/06/05; NO CHANGE OF MEMBERS

View Document

10/09/0410 September 2004 RETURN MADE UP TO 09/06/04; NO CHANGE OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/04/0011 April 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

05/04/005 April 2000 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

04/02/004 February 2000 REGISTERED OFFICE CHANGED ON 04/02/00 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

23/11/9923 November 1999 FIRST GAZETTE

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 ADOPT MEM AND ARTS 09/06/98

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company