81346 ELAB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-09-30

View Document

10/03/2510 March 2025 Registered office address changed from C/O Intouch Accounting Deansleigh Road Bournemouth BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-10

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

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

View Accounts

19/06/2419 June 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

01/09/231 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to C/O Intouch Accounting Deansleigh Road Bournemouth BH7 7DU on 2022-10-25

View Document

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

View Accounts

03/02/223 February 2022 Registered office address changed from 4th Floor 26 Cross Street Manchester M2 7AQ United Kingdom to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2022-02-03

View Document

01/10/211 October 2021 Registered office address changed from Cranfield Innovation Centre University Way Cranfield University Technology Park Cranfield Bedfordshire MK43 0BT to 4th Floor 26 Cross Street Manchester M2 7AQ on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Mindaugas Dabasinskas on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mr Mindaugas Dabasinskas as a person with significant control on 2021-10-01

View Document

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

View Accounts

26/01/2126 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MR MINDAUGAS DABASINSKAS / 01/09/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MINDAUGAS DABASINSKAS / 01/09/2020

View Document

30/10/1930 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

11/02/1911 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MINDAUGAS DABASINSKAS / 26/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR MINDAUGAS DABASINSKAS / 26/11/2018

View Document

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

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

22/11/1722 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MINDAUGAS DABASINSKAS / 14/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR MINDAUGAS DABASINSKAS / 14/09/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MINDAUGAS DABASINSKAS / 10/06/2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 131A RAVENSBOURNE GARDENS ILFORD ESSEX IG5 0XG

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MINDAUGAS DABASINSKAS / 16/01/2014

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 31 WREN WALK ST NEOTS PE19 2GE UNITED KINGDOM

View Document

18/09/1318 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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