COUTURELAB LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/08/251 August 2025 NewApplication to strike the company off the register

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

12/04/2312 April 2023 Change of details for Ms Carmen Busquets as a person with significant control on 2023-04-11

View Document

12/04/2312 April 2023 Director's details changed for Ms Carmen Busquets on 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / CARMEN BUSQUETS / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARMEN BUSQUETS / 03/01/2018

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CARMEN BUSQUETS / 12/05/2017

View Document

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

View Accounts

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

10/06/1610 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

27/05/1527 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

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

View Accounts

28/04/1528 April 2015 COMPANY NAME CHANGED IDC 2014 LIMITED CERTIFICATE ISSUED ON 28/04/15

View Document

28/04/1528 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information