LABCEUTICS LTD

Company Documents

DateDescription
09/10/259 October 2025 NewFull accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

15/10/2415 October 2024 Amended full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Change of details for Diaceutics Limited as a person with significant control on 2021-03-29

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Satisfaction of charge NI6076030001 in full

View Document

27/09/2327 September 2023 Satisfaction of charge NI6076030002 in full

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

29/12/2229 December 2022 Auditor's resignation

View Document

13/05/2213 May 2022 Appointment of Mr Nick Stewart Roberts as a director on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of Philip Henry White as a director on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of Philip Henry White as a secretary on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Mr Nick Stewart Roberts as a secretary on 2022-05-04

View Document

04/05/224 May 2022 Registered office address changed from Titanic Suites 2nd Floor 55-59 Adelaide Street Belfast BT2 8FE to Building Two Dataworks at Kingshall Life Sciences Park Belfast BT9 6GW on 2022-05-04

View Document

14/06/2114 June 2021 Full accounts made up to 2020-12-31

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR DELIA KEELING

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 727 ANTRIM ROAD BELFAST ANTRIM BT15 4EJ

View Document

11/10/1811 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6076030001

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY JEMMA WHITE

View Document

26/02/1826 February 2018 SECRETARY APPOINTED MR PHILIP HENRY WHITE

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

05/06/175 June 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY DELIA KEELING

View Document

08/03/178 March 2017 SECRETARY APPOINTED MRS JEMMA WHITE

View Document

03/06/163 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR PHILIP HENRY WHITE

View Document

17/06/1517 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/06/1313 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/01/1322 January 2013 PREVEXT FROM 31/05/2012 TO 30/06/2012

View Document

28/06/1228 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information