LABSTEP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

17/10/2417 October 2024 Termination of appointment of Onoufrios Malikkides as a director on 2024-10-15

View Document

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

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

26/09/2326 September 2023 Registration of charge 087881970001, created on 2023-09-22

View Document

21/08/2321 August 2023 Second filing of the annual return made up to 2014-09-10

View Document

16/08/2316 August 2023 Appointment of Mr Onoufrios Malikkides as a director on 2023-08-16

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Memorandum and Articles of Association

View Document

10/08/2310 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

01/08/231 August 2023 Notification of Starlims Uk Limited as a person with significant control on 2023-07-27

View Document

01/08/231 August 2023 Cessation of Jacob Schofield as a person with significant control on 2023-07-27

View Document

31/07/2331 July 2023 Appointment of Harry Milton Cook Iii as a director on 2023-07-27

View Document

31/07/2331 July 2023 Termination of appointment of Jacob Ben Schofield as a secretary on 2023-07-27

View Document

31/07/2331 July 2023 Registered office address changed from The Plough Pyrton Watlington OX49 5AP England to Crossgate House Cross Street Sale Cheshire M33 7FT on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Sven Kirkerup as a director on 2023-07-27

View Document

31/07/2331 July 2023 Termination of appointment of Jacob Schofield as a director on 2023-07-27

View Document

31/07/2331 July 2023 Appointment of Judith Phillips Dolgin as a director on 2023-07-27

View Document

31/07/2331 July 2023 Appointment of Douglas Andrew Fedich as a director on 2023-07-27

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

27/07/2327 July 2023 Second filing for the cessation of Jan Domanski as a person with significant control

View Document

26/07/2326 July 2023 Sub-division of shares on 2015-02-23

View Document

21/07/2321 July 2023 Second filing of a statement of capital following an allotment of shares on 2013-11-25

View Document

17/07/2317 July 2023 Change of details for Mr Jacob Schofield as a person with significant control on 2017-05-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Cessation of Jan Domanski as a person with significant control on 2020-10-24

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/03/2111 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/2026 August 2020 Registered office address changed from , 25 Finsbury Circus, London, EC2M 7EE, England to The Plough Pyrton Watlington OX49 5AP on 2020-08-26

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 25 FINSBURY CIRCUS LONDON EC2M 7EE ENGLAND

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM

View Document

02/04/192 April 2019 SECRETARY APPOINTED MR JACOB BEN SCHOFIELD

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

02/04/192 April 2019 Registered office address changed from , 9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom to The Plough Pyrton Watlington OX49 5AP on 2019-04-02

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SVEN KIRKERUP / 16/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN DOMANSKI / 14/05/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAN DOMANSKI / 15/05/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 05/03/18 STATEMENT OF CAPITAL GBP 183.56579

View Document

13/03/1813 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 ARTICLES OF ASSOCIATION

View Document

05/07/175 July 2017 30/05/17 STATEMENT OF CAPITAL GBP 149.11133

View Document

15/06/1715 June 2017 SUB-DIVISION
30/05/17

View Document

15/06/1715 June 2017 Sub-division of shares on 2017-05-30

View Document

15/06/1715 June 2017 SUB-DIVISION 30/05/17

View Document

08/06/178 June 2017 Registered office address changed from , the Plough Pyrton, Watlington, OX49 5AP to The Plough Pyrton Watlington OX49 5AP on 2017-06-08

View Document

08/06/178 June 2017 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM THE PLOUGH PYRTON WATLINGTON OX49 5AP

View Document

08/06/178 June 2017 SUB DIV 30/05/2017

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM
THE PLOUGH PYRTON
WATLINGTON
OX49 5AP

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY JACOB SCHOFIELD

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/06/1514 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR SVEN KIRKERUP

View Document

10/04/1510 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 109.95

View Document

05/03/155 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/155 March 2015 23/02/15 STATEMENT OF CAPITAL GBP 100

View Document

05/03/155 March 2015 23/02/15 STATEMENT OF CAPITAL GBP 10.00

View Document

05/02/155 February 2015 ADOPT ARTICLES 22/01/2015

View Document

05/02/155 February 2015 22/01/15 STATEMENT OF CAPITAL GBP 10

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual return made up to 2014-09-10 with full list of shareholders

View Document

28/08/1428 August 2014 25/11/13 STATEMENT OF CAPITAL GBP 100

View Document

28/08/1428 August 2014 Statement of capital following an allotment of shares on 2013-11-25

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR JAN DOMANSKI

View Document

25/11/1325 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/1325 November 2013 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