ITALIAN LAB FACTORY LTD

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/03/2421 March 2024 Change of details for Mr Ennio Mandonico as a person with significant control on 2024-03-19

View Document

21/03/2421 March 2024 Change of details for Mrs Paola Favero as a person with significant control on 2024-03-19

View Document

20/03/2420 March 2024 Director's details changed for Mrs Paola Favero on 2024-03-19

View Document

20/03/2420 March 2024 Registered office address changed from 520 Birchwood Boulevard Birchwood Warrington WA3 7QX England to Gregs Buildings 1 Booth Street Manchester M2 4AD on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mr Ennio Mandonico on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Mr Ennio Mandonico on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Mrs Paola Favero as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Mrs Paola Favero on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Mr Ennio Mandonico as a person with significant control on 2024-03-19

View Document

15/02/2415 February 2024 Notification of Paola Favero as a person with significant control on 2024-02-08

View Document

15/02/2415 February 2024 Change of details for Mr Ennio Mandonico as a person with significant control on 2024-02-08

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

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

02/11/212 November 2021 Total exemption full accounts made up to 2020-04-30

View Document

01/10/211 October 2021 Change of details for Mr Ennio Mandonico as a person with significant control on 2021-09-20

View Document

01/10/211 October 2021 Director's details changed for Mrs Paola Favero on 2021-09-20

View Document

01/10/211 October 2021 Director's details changed for Mr Ennio Mandonico on 2021-09-20

View Document

01/10/211 October 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

16/03/1816 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS PAOLA FAVERO

View Document

11/04/1611 April 2016 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