C4L LABORATORY SERVICES 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 NewConfirmation statement made on 2025-06-22 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

22/06/2322 June 2023 Notification of Cells4Life Group Llp as a person with significant control on 2022-12-31

View Document

22/06/2322 June 2023 Cessation of Wayne Matthew Channon as a person with significant control on 2023-06-01

View Document

22/06/2322 June 2023 Cessation of Jeffrey Drew as a person with significant control on 2022-12-31

View Document

17/06/2317 June 2023 Appointment of Dr Lesley-Ann Martin-Drew as a director on 2023-06-01

View Document

17/06/2317 June 2023 Appointment of Mrs Debra Gail Channon as a director on 2023-06-01

View Document

17/06/2317 June 2023 Appointment of Miss Claudia Elizabeth Rees as a director on 2023-06-01

View Document

24/05/2324 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

03/04/173 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 COMPANY NAME CHANGED CELLS4LIFE LIMITED CERTIFICATE ISSUED ON 20/10/16

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

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

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY DREW / 12/08/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MATTHEW CHANNON / 12/08/2014

View Document

13/08/1413 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 ADOPT ARTICLES 05/08/2013

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MATTHEW CHANNON / 03/08/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY DREW / 03/08/2011

View Document

03/08/113 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/104 November 2010 COMPANY NAME CHANGED CELLS4LIFE LABORATORIES LIMITED CERTIFICATE ISSUED ON 04/11/10

View Document

04/11/104 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 31/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 COMPANY NAME CHANGED CELLS4LIFE LTD CERTIFICATE ISSUED ON 12/08/10

View Document

12/08/1012 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY DREW / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MATTHEW CHANNON / 14/12/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CHANNON / 31/07/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 GBP NC 1500/8200 07/01/2009

View Document

22/06/0922 June 2009 NC INC ALREADY ADJUSTED 07/01/09

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR GILES DAVIES

View Document

22/09/0822 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DREW / 31/07/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 GBP NC 100/1500 22/06/2006

View Document

11/03/0811 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY GILES DAVIES

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CHANNON / 31/07/2007

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY JEFFREY DREW

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE UNIVERSIT OF SUSSEX FALMER BRIGHTON SUSSEX BN1 9SB

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 10 ASHEN GROVE WIMBLEDON PARK LONDON SW19 8BN

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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