7B LAB LTD

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

29/11/2329 November 2023 Registered office address changed from Burwood House 14-16, Caxton Street London SW1H 0QY England to 32 st. James's Street London SW1A 1HD on 2023-11-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

03/06/203 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 40

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR ERHAN TILKI

View Document

03/09/193 September 2019 ADOPT ARTICLES 07/08/2019

View Document

15/08/1915 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 1

View Document

14/08/1914 August 2019 CESSATION OF THE SHOREDITCH ACCELERATOR LTD AS A PSC

View Document

14/08/1914 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 1

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MUHAMMAD NAEEM ASLAM

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED ERHAN TILKI

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD NAEEM ASLAM

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED DR STEPHANE JOSEPH SAVANAH

View Document

26/07/1926 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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