LAB TESTING API LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

02/05/242 May 2024 Registered office address changed from 5 Carlton Place Cross Keys Newport NP11 7BW Wales to International House 10 Churchill Way Cardiff CF10 2HE on 2024-05-02

View Document

16/10/2316 October 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Micro company accounts made up to 2020-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

03/09/203 September 2020 CESSATION OF DAMIEN KAIN CHILCOTT AS A PSC

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM INTERNATIONAL HOUSE 142 CROMWELL ROAD KENSINGTON LONDON SW7 4EF UNITED KINGDOM

View Document

28/02/2028 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

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

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAMIEN CHILCOTT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELLEN BURKE / 02/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MICHELLE ELLEN BURKE / 07/10/2017

View Document

09/08/179 August 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

20/06/1720 June 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/06/1720 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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