EXOLAB LTD

Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2024-08-26

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2024-09-30 to 2024-08-26

View Document

26/08/2426 August 2024 Annual accounts for year ending 26 Aug 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-09-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-09-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLARK

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 0/2 14 LAWRIE STREET GLASGOW G11 5NN SCOTLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM AXIOM BUILDING 54 WASHINGTON STREET GLASGOW G3 8AZ SCOTLAND

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM AXIOM BUILDING 54 WASHINGTON STREET GLASGOW SCOTLAND

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM AXIOM BUILDING 54 WASHINGTON STREET GLASGOW G3 8AZ SCOTLAND

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 14 LAWRIE STREET GLASGOW G11 5NN UNITED KINGDOM

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LAWRIE / 19/11/2018

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1711 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information