ALMAX EASYLAB GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
10/04/2410 April 2024 | Total exemption full accounts made up to 2023-12-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/09/196 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
16/08/1816 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
21/02/1821 February 2018 | RETURN OF PURCHASE OF OWN SHARES |
21/02/1821 February 2018 | 26/01/18 STATEMENT OF CAPITAL GBP 80 |
26/01/1826 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MARCIO SIQUEIRA |
06/12/176 December 2017 | DISS40 (DISS40(SOAD)) |
05/12/175 December 2017 | FIRST GAZETTE |
29/11/1729 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/08/1630 August 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
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 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/08/1524 August 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/07/1431 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/06/1324 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
28/01/1328 January 2013 | DIRECTOR APPOINTED KOEN DE HANTSETTERS |
28/01/1328 January 2013 | DIRECTOR APPOINTED ILSE DE MAREZ |
09/01/139 January 2013 | 31/12/12 STATEMENT OF CAPITAL GBP 100 |
09/01/139 January 2013 | ADOPT ARTICLES 31/12/2012 |
07/01/137 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/01/137 January 2013 | COMPANY NAME CHANGED EASYLAB GROUP LIMITED CERTIFICATE ISSUED ON 07/01/13 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/11/1230 November 2012 | DIRECTOR APPOINTED DR. CHRISTOPHE CHARLES NOEL THESSIEU |
28/11/1228 November 2012 | 10/08/12 STATEMENT OF CAPITAL GBP 40.00 |
05/07/125 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
27/04/1227 April 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
29/03/1229 March 2012 | SECOND FILING FOR FORM SH01 |
28/09/1128 September 2011 | 15/08/11 STATEMENT OF CAPITAL GBP 19 |
03/08/113 August 2011 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
15/06/1115 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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