CONFIDENT LABS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/10/256 October 2025 New | Change of details for Pwdl Limited as a person with significant control on 2025-09-30 |
05/10/255 October 2025 New | Statement of capital following an allotment of shares on 2025-09-30 |
05/10/255 October 2025 New | Confirmation statement made on 2025-10-05 with updates |
05/10/255 October 2025 New | Change of details for Mr Stephen Champion as a person with significant control on 2025-09-30 |
05/10/255 October 2025 New | Notification of Pwdl Limited as a person with significant control on 2025-09-30 |
03/10/253 October 2025 New | Change of share class name or designation |
26/09/2526 September 2025 New | Micro company accounts made up to 2024-12-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
09/06/239 June 2023 | Previous accounting period extended from 2022-09-30 to 2022-12-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Change of details for Mr Stephen Champion as a person with significant control on 2022-10-01 |
02/12/222 December 2022 | Appointment of Mr Ashley Ross Iddenden as a director on 2022-10-01 |
02/12/222 December 2022 | Notification of Ashley Ross Iddenden as a person with significant control on 2022-10-01 |
02/12/222 December 2022 | Change of details for Mr Stephen Champion as a person with significant control on 2022-10-01 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with updates |
29/04/2229 April 2022 | Registered office address changed from 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham Kent ME13 8GD on 2022-04-29 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
08/03/218 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
13/04/2013 April 2020 | REGISTERED OFFICE CHANGED ON 13/04/2020 FROM 49 CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT CT2 7FG ENGLAND |
13/11/1913 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
05/06/185 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/06/1723 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
14/06/1614 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 127 HIGH STREET HYTHE KENT CT21 5JJ |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 127 HIGH STREET HYTHE KENT CT21 5JJ |
08/12/158 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/06/1522 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
25/06/1325 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
19/06/1319 June 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
19/06/1319 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 103 HIGH STREET HERNE BAY CT6 5LA ENGLAND |
19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 103 HIGH STREET HERNE BAY CT6 5LA ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/01/136 January 2013 | APPOINTMENT TERMINATED, DIRECTOR HELEN PRESSLEY |
14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/06/1214 June 2012 | 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