GHOSH 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
28/02/2528 February 2025 Micro company accounts made up to 2024-01-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Certificate of change of name

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-01-31

View Document

12/01/2312 January 2023 Director's details changed for Mrs Sanghamitra Ghosh on 2023-01-12

View Document

12/01/2312 January 2023 Change of details for Prodipto Binayak Ghosh as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr Prodipto Binayak Ghosh on 2023-01-12

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

11/08/2011 August 2020 COMPANY NAME CHANGED MATH LABS LIMITED CERTIFICATE ISSUED ON 11/08/20

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANGHAMITRA GHOSH / 21/04/2020

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PRODIPTO BINAYAK GHOSH / 21/04/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / PRODIPTO BINAYAK GHOSH / 24/04/2020

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

07/02/177 February 2017 COMPANY NAME CHANGED ADAMAS CLUSTER LIMITED CERTIFICATE ISSUED ON 07/02/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/12/1630 December 2016 DIRECTOR APPOINTED MRS SANGHAMITRA GHOSH

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PRODIPTO BINAYAK GHOSH / 07/08/2015

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 139 KINGSTON ROAD LONDON SW19 1LT ENGLAND

View Document

06/02/156 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/01/1410 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AMI TECH SOLUTIONS LTD


  • 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