LABOTEK GB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
22/08/2422 August 2024 | Change of details for Mr Tinothy Neil Peet as a person with significant control on 2024-08-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
15/09/2215 September 2022 | Appointment of Mr Richard Lewis Hird as a director on 2022-09-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Notification of Labotek Holding a/S as a person with significant control on 2021-07-01 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-08 with updates |
15/11/2115 November 2021 | Cessation of Labotek International a/S as a person with significant control on 2021-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
26/09/1926 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
04/10/184 October 2018 | DIRECTOR APPOINTED MR PETER JESSEN JÜRGENSEN |
04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LABOTEK INTERNATIONAL A/S |
03/10/183 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE PEET |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | COMPANY NAME CHANGED UK PLASTICS MACHINERY LIMITED CERTIFICATE ISSUED ON 28/03/18 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
30/11/1630 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
08/02/168 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
15/11/1515 November 2015 | 31/03/15 TOTAL EXEMPTION FULL |
09/02/159 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
23/09/1423 September 2014 | 31/03/14 TOTAL EXEMPTION FULL |
10/02/1410 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/02/138 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
09/11/129 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
09/02/129 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
26/07/1126 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
08/02/118 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
26/10/1026 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
15/05/1015 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE FRANCES PEET / 01/10/2009 |
12/02/1012 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
21/02/0821 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
15/02/0615 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/02/069 February 2006 | SECRETARY RESIGNED |
07/02/067 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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