LABS CAMDEN LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

02/09/242 September 2024 Full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2023-03-31

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/01/2331 January 2023 Full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Satisfaction of charge 096235720006 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 096235720002 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 096235720005 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 096235720003 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 096235720004 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 096235720007 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 096235720001 in full

View Document

07/02/227 February 2022 Termination of appointment of Leon Shelley as a secretary on 2022-02-07

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096235720003

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

12/02/2012 February 2020 CESSATION OF EQUIOM (ISLE OF MAN) LIMITED (AS TRUSTEE FOR THE GOODHEART TRUST) AS A PSC

View Document

11/07/1911 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUIOM (ISLE OF MAN) LIMITED (AS TRUSTEE FOR THE GOODHEART TRUST)

View Document

20/06/1920 June 2019 CESSATION OF OREN MERCHAV (TRUSTEE OF THE GOODHEART TRUST) AS A PSC

View Document

23/05/1923 May 2019 31/01/19 STATEMENT OF CAPITAL GBP 1500200

View Document

23/05/1923 May 2019 05/12/15 STATEMENT OF CAPITAL GBP 1500100

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR YARON SHAHAR

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR EYLON GARFUNKEL

View Document

12/12/1812 December 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHEN MORAVSKY

View Document

21/11/1821 November 2018 DISS40 (DISS40(SOAD))

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR SAGI NIRI

View Document

13/11/1813 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT AKKERMAN

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

28/05/1828 May 2018 DIRECTOR APPOINTED MR SAGI NIRI

View Document

28/05/1828 May 2018 DIRECTOR APPOINTED MR CHEN CARLOS MORAVSKY

View Document

26/03/1826 March 2018 CESSATION OF MARKET TECH HOLDINGS LIMITED AS A PSC

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OREN MERCHAV (TRUSTEE OF THE GOODHEART TRUST)

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEDDY SAGI

View Document

07/09/177 September 2017 COMPANY NAME CHANGED INTERCHANGE CAMDEN LIMITED CERTIFICATE ISSUED ON 07/09/17

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR ROBERT AKKERMAN

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/01/1720 January 2017 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALON SHAMIR

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR DAVID BROWN

View Document

01/07/161 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

14/01/1614 January 2016 ADOPT ARTICLES 03/12/2015

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096235720001

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096235720002

View Document

14/07/1514 July 2015 COMPANY NAME CHANGED COWORKING (CAMDEN) LIMITED CERTIFICATE ISSUED ON 14/07/15

View Document

04/06/154 June 2015 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