IC MOBILE LAB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Appointment of Miss Natalie Ferguson as a director on 2025-04-01

View Document

01/02/251 February 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Micro company accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Registered office address changed from 36 Largs Avenue Kilmarnock KA3 7UW Scotland to West Burnhead Farm West Burnhead Farm Galston KA4 8nd on 2023-07-28

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

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

View Accounts

23/09/2123 September 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

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

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

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MCLAUGHLIN

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

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

View Accounts

11/03/1811 March 2018 REGISTERED OFFICE CHANGED ON 11/03/2018 FROM 25 BALGRAY ROAD NEWTON MEARNS GLASGOW G77 6PB SCOTLAND

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

07/03/187 March 2018 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MCLAUGHLIN / 05/04/2017

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM THE WHISKY BOND, STUDIO 3.05 2 DAWSON ROAD GLASGOW G4 9SS

View Document

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

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 ENDING OF MORATORIA

View Document

22/06/1622 June 2016 NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

15/06/1615 June 2016 COMMENCEMENT OF MORATORIUM

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MCLAUGHLIN / 19/02/2016

View Document

27/01/1627 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

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

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MCLAUGHLIN / 01/04/2015

View Document

01/04/151 April 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

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

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 25 BALGRAY ROAD NEWTON MEARNS G77 6PB SCOTLAND

View Document

06/03/146 March 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MCLAUGHLIN / 31/01/2014

View Document

05/06/135 June 2013 SECOND FILING WITH MUD 29/12/12 FOR FORM AR01

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

29/12/1129 December 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