BLACK LAB GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-09-30

View Document

12/06/2512 June 2025 Director's details changed for Mr Christopher Davenport on 2024-12-02

View Document

12/06/2512 June 2025 Change of details for Mr Christopher Davenport as a person with significant control on 2024-12-02

View Document

08/11/248 November 2024 Director's details changed for Mrs Victoria Davenport on 2024-11-08

View Document

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

View Accounts

27/09/2427 September 2024 Director's details changed for Mr Christopher James Colin Davenport on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Mrs Victoria Davenport on 2024-09-27

View Document

27/09/2427 September 2024 Change of details for Mrs Victoria Davenport as a person with significant control on 2024-09-24

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-10 with updates

View Document

24/09/2424 September 2024 Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to Grosvenor House 3 Chapel Street Congleton CW12 4AB on 2024-09-24

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/06/2417 June 2024 Director's details changed for Mr Christopher James Colin Davenport on 2024-06-17

View Document

17/06/2417 June 2024 Previous accounting period extended from 2023-09-28 to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

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

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-09 with updates

View Document

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

View Accounts

23/09/2123 September 2021 Change of details for Mrs Victoria Davenport as a person with significant control on 2021-09-01

View Document

23/09/2123 September 2021 Director's details changed for Mrs Victoria Davenport on 2021-09-01

View Document

10/06/2110 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

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

View Accounts

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES COLIN DAVENPORT / 01/04/2020

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES COLIN DAVENPORT

View Document

10/09/1910 September 2019 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