CALM LABTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

02/06/252 June 2025 Termination of appointment of Emmanuel Portier as a director on 2025-04-30

View Document

02/06/252 June 2025 Cessation of Jean Busnot Sa as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

03/03/253 March 2025 Certificate of change of name

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR LEWIS RICHARD COUSINS / 24/07/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS RICHARD COUSINS / 24/07/2020

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 12 WANSUNT ROAD BEXLEY KENT DA5 2DQ

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/02/1816 February 2018 DIRECTOR APPOINTED MR EMMANUEL PORTIER

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/05/173 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 6

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 6

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 18/02/14 STATEMENT OF CAPITAL GBP 3

View Document

12/03/1412 March 2014 ADOPT ARTICLES 18/02/2014

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS COUSINS / 23/08/2013

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM THE OFFICE MILL HOUSE FARM, MILL STREET ESSEX CM17 9JF ENGLAND

View Document

30/04/1330 April 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