ALMAX EASYLAB GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY England to Unit 3 Birtley Courtyard Bramley Surrey GU5 0LA on 2025-04-17

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

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

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

21/02/1821 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1821 February 2018 26/01/18 STATEMENT OF CAPITAL GBP 80

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARCIO SIQUEIRA

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

29/11/1729 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM CRAVEN HOUSE LANSBURY ESTATES 102 LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU21 2EP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED KOEN DE HANTSETTERS

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED ILSE DE MAREZ

View Document

09/01/139 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 100

View Document

09/01/139 January 2013 ADOPT ARTICLES 31/12/2012

View Document

07/01/137 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/137 January 2013 COMPANY NAME CHANGED EASYLAB GROUP LIMITED CERTIFICATE ISSUED ON 07/01/13

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED DR. CHRISTOPHE CHARLES NOEL THESSIEU

View Document

28/11/1228 November 2012 10/08/12 STATEMENT OF CAPITAL GBP 40.00

View Document

05/07/125 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

29/03/1229 March 2012 SECOND FILING FOR FORM SH01

View Document

28/09/1128 September 2011 15/08/11 STATEMENT OF CAPITAL GBP 19

View Document

03/08/113 August 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

15/06/1115 June 2011 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