DO LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

24/03/2524 March 2025 Director's details changed for Mr Joost Beunderman on 2025-03-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

04/07/244 July 2024 Director's details changed for Mr Joost Beunderman on 2024-06-01

View Document

02/07/242 July 2024 Director's details changed for Ms Alice Fung on 2024-06-01

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT00 LIMITED

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 3 BULL LANE ST. IVES CAMBRIDGESHIRE PE27 5AX

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR FILIPPO ADDARII

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/03/156 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED FILIPPO ADDARII

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/02/1426 February 2014 PREVEXT FROM 30/06/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST BEUNDERMAN / 14/03/2013

View Document

16/07/1316 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR JOOST BEUNDERMAN

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR INDERPAUL JOHAR

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/03/1321 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1321 March 2013 SUB-DIVISION 14/03/12

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR INDERPAUL SINGH JOHAR / 20/02/2013

View Document

18/07/1218 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE FUNG / 27/06/2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR INDERPAUL SINGH JOHAR / 27/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 01/07/11 STATEMENT OF CAPITAL GBP 100

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 79-81 PAUL STREET LONDON EC2A 4NQ UNITED KINGDOM

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 81 LEONARD STREET LONDON EC2A 4QS ENGLAND

View Document

27/06/1127 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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