UNILABS HOLDING LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

09/12/249 December 2024 Termination of appointment of Rahul Radhacharan Chaudhary as a director on 2024-12-06

View Document

13/11/2413 November 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Appointment of Mr Robin Lindsay Dargue as a director on 2024-09-01

View Document

31/08/2431 August 2024 Termination of appointment of Betul Unaran as a director on 2024-08-30

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

30/04/2430 April 2024 Full accounts made up to 2022-12-31

View Document

05/02/245 February 2024 Appointment of Mr Dhilum Alacon as a director on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Andrew Stephen Coutts as a director on 2024-01-31

View Document

05/02/245 February 2024 Appointment of Dr Rahul Radhacharan Chaudhary as a director on 2024-02-01

View Document

30/10/2330 October 2023 Appointment of Ms Betul Unaran as a director on 2023-10-16

View Document

27/10/2327 October 2023 Termination of appointment of Luis Menezes as a director on 2023-10-16

View Document

23/06/2323 June 2023 Appointment of Mr Luis Menezes as a director on 2023-06-23

View Document

23/06/2323 June 2023 Termination of appointment of Lars Linaa Jorgensen as a director on 2023-06-23

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

11/11/2211 November 2022 Termination of appointment of Andrew Stephen Coutts as a secretary on 2022-11-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

16/06/2116 June 2021 Termination of appointment of Josephus Wilhelmus Johannes Lamers as a director on 2021-06-03

View Document

12/05/2112 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

09/04/209 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

17/04/1917 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 142-144 NEW CAVENDISH STREET LONDON W1W 6YF

View Document

31/05/1831 May 2018 Registered office address changed from , 142-144 New Cavendish Street, London, W1W 6YF to 24-32 Stephenson Way London NW1 2HD on 2018-05-31

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPP MANSER

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR KARL CLAUSEN

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR PHILIPP DANIEL MANSER

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR ANDREW STEPHEN COUTTS

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TUE

View Document

07/07/167 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR LARS LINAA JORGENSEN

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR KARL ERIK CLAUSEN

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW COUTTS

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED DR CHRISTOPHER JAMES TUE

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP DELBORN

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR RAFFI ASADORIAN

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR PHILIP DELBORN

View Document

04/11/144 November 2014 AUDITOR'S RESIGNATION

View Document

27/06/1427 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDY LUNT

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR JOSEPHUS WILHELMUS JOHANNES LAMERS

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR ANDREW STEPHEN COUTTS

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR ANDREW LUNT

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL RIGAUDEAU

View Document

19/06/1319 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL BARRETT

View Document

19/06/1219 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/06/1116 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR JEAN-PAUL RIGAUDEAU

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR RAFFI ASADORIAN

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHAN BOQVIST

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP DELBORN

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BARRETT / 11/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR PHILIP DELBORN

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR BENGT SWEGMARK

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0824 September 2008 COMPANY NAME CHANGED INDEPENDENT HISTOPATHOLOGY HOLDING LIMITED CERTIFICATE ISSUED ON 26/09/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0728 October 2007 RE:ACCESSION LETTER 11/10/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

25/09/0725 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 S366A DISP HOLDING AGM 30/08/07

View Document

14/09/0714 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0714 September 2007 MEMORANDUM OF ASSOCIATION

View Document

30/08/0730 August 2007 COMPANY NAME CHANGED HACKREMCO (NO. 2505) LIMITED CERTIFICATE ISSUED ON 30/08/07

View Document

11/06/0711 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • REFRESH GROUP LIMITED


  • 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