DEMOPOL LABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewCertificate of change of name

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Certificate of change of name

View Document

12/04/2312 April 2023 Registered office address changed from C/O Adam Cleary 14B the Limes 34-36 Linden Gardens London W2 4ET England to Suite 105 4 Montpelier Street London SW7 1EE on 2023-04-12

View Document

07/04/237 April 2023 Termination of appointment of Cristina Maria Cleary as a director on 2023-04-05

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

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

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

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

View Accounts

09/06/199 June 2019 DIRECTOR APPOINTED MRS CRISTINA MARIA CLEARY

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077735180001

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

29/05/1629 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID CLEARY / 29/05/2016

View Document

13/04/1613 April 2016 COMPANY NAME CHANGED THE MERINGUE COMPANY LIMITED CERTIFICATE ISSUED ON 13/04/16

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 23 BEECHWOOD ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1HP

View Document

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

View Accounts

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 14B THE LIMES LINDEN GARDENS LONDON W2 4ET

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/09/1414 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 28 MANCHESTER STREET LONDON W1U 7LF ENGLAND

View Document

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

View Accounts

01/10/131 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 29/08/12 STATEMENT OF CAPITAL GBP 186445

View Document

16/01/1216 January 2012 16/01/12 STATEMENT OF CAPITAL GBP 50555

View Document

29/11/1129 November 2011 29/11/11 STATEMENT OF CAPITAL GBP 11380

View Document

17/11/1117 November 2011 17/11/11 STATEMENT OF CAPITAL GBP 2750

View Document

14/11/1114 November 2011 CURREXT FROM 30/09/2012 TO 28/02/2013

View Document

14/11/1114 November 2011 14/11/11 STATEMENT OF CAPITAL GBP 101

View Document

11/10/1111 October 2011 COMPANY NAME CHANGED SUNRIDGE EDUCATION SERVICES LIMITED CERTIFICATE ISSUED ON 11/10/11

View Document

14/09/1114 September 2011 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