LABCELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Appointment of Mr Ian Richard Coates as a secretary on 2022-09-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Termination of appointment of Ruth Mary Bonner as a secretary on 2022-09-19

View Document

03/10/223 October 2022 Termination of appointment of Timothy Bonner as a director on 2022-09-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/12/2017 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

20/12/1920 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

02/01/192 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / LABCELL TRADING LIMITED / 06/04/2016

View Document

11/01/1811 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/05/1627 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/05/1528 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BONNER / 01/02/2013

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/06/1426 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/06/135 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH MARY BONNER / 01/01/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD COATES / 01/01/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BONNER / 01/01/2012

View Document

28/05/1228 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1131 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BONNER / 24/05/2010

View Document

03/06/103 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD COATES / 24/05/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN COATES / 08/04/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: BELGRAVIA HOUSE HIGH STREET, HARTLEY WINTNEY, HOOK HAMPSHIRE RG27 8NS

View Document

20/11/0020 November 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 DIRS RES 19/04/99

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM: 14 CROSS STREET BASINSTOKE HAMPSHIRE RG21 1DN

View Document

08/07/978 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 ALTER MEM AND ARTS 01/05/94

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/10/938 October 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/12/929 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/12/929 December 1992 SECRETARY RESIGNED

View Document

25/09/9225 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/08/923 August 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 COMPANY NAME CHANGED G.B.X. (U.K.) LIMITED CERTIFICATE ISSUED ON 01/07/92

View Document

11/06/9211 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information