INSTINCT LABORATORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mr Matthew Ian Chadder on 2025-04-02

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TREVOR CHRIMES / 14/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN CHADDER / 06/03/2018

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / INSTINCT LABORATORY HOLDINGS LIMITED / 06/03/2018

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR RICHARD TREVOR CHRIMES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 2A TUDOR ROAD WEST BRIDGFORD NOTTINGHAM NG2 6EE

View Document

18/10/1718 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

06/09/136 September 2013 SECOND FILING WITH MUD 02/04/13 FOR FORM AR01

View Document

06/09/136 September 2013 SECOND FILING WITH MUD 02/04/12 FOR FORM AR01

View Document

21/08/1321 August 2013 SECOND FILING WITH MUD 02/04/10 FOR FORM AR01

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN CHADDER

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHADDER / 15/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHADDER / 01/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHADDER / 05/04/2011

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBIN JAMES CHADDER / 05/04/2011

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 02/04/09; NO CHANGE OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM, 19 MOULTON PARK OFFICE VILLAGE, SCIROCCO CLOSE, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 6AP

View Document

11/08/0711 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information