LABSTEP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-03-31 with no updates |
17/10/2417 October 2024 | Termination of appointment of Onoufrios Malikkides as a director on 2024-10-15 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-31 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Resolutions |
26/10/2326 October 2023 | Resolutions |
26/10/2326 October 2023 | Memorandum and Articles of Association |
03/10/233 October 2023 | Memorandum and Articles of Association |
26/09/2326 September 2023 | Registration of charge 087881970001, created on 2023-09-22 |
21/08/2321 August 2023 | Second filing of the annual return made up to 2014-09-10 |
16/08/2316 August 2023 | Appointment of Mr Onoufrios Malikkides as a director on 2023-08-16 |
10/08/2310 August 2023 | Resolutions |
10/08/2310 August 2023 | Memorandum and Articles of Association |
10/08/2310 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
01/08/231 August 2023 | Notification of Starlims Uk Limited as a person with significant control on 2023-07-27 |
01/08/231 August 2023 | Cessation of Jacob Schofield as a person with significant control on 2023-07-27 |
31/07/2331 July 2023 | Appointment of Harry Milton Cook Iii as a director on 2023-07-27 |
31/07/2331 July 2023 | Termination of appointment of Jacob Ben Schofield as a secretary on 2023-07-27 |
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 |
31/07/2331 July 2023 | Termination of appointment of Sven Kirkerup as a director on 2023-07-27 |
31/07/2331 July 2023 | Termination of appointment of Jacob Schofield as a director on 2023-07-27 |
31/07/2331 July 2023 | Appointment of Judith Phillips Dolgin as a director on 2023-07-27 |
31/07/2331 July 2023 | Appointment of Douglas Andrew Fedich as a director on 2023-07-27 |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Statement of capital following an allotment of shares on 2023-07-27 |
28/07/2328 July 2023 | Statement of capital following an allotment of shares on 2023-07-27 |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Resolutions |
27/07/2327 July 2023 | Second filing for the cessation of Jan Domanski as a person with significant control |
26/07/2326 July 2023 | Sub-division of shares on 2015-02-23 |
21/07/2321 July 2023 | Second filing of a statement of capital following an allotment of shares on 2013-11-25 |
17/07/2317 July 2023 | Change of details for Mr Jacob Schofield as a person with significant control on 2017-05-30 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Cessation of Jan Domanski as a person with significant control on 2020-10-24 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/03/2111 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/10/2020 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/09/209 September 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
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 |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 25 FINSBURY CIRCUS LONDON EC2M 7EE ENGLAND |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM |
02/04/192 April 2019 | SECRETARY APPOINTED MR JACOB BEN SCHOFIELD |
02/04/192 April 2019 | APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED |
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 |
07/06/187 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SVEN KIRKERUP / 16/05/2018 |
15/05/1815 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAN DOMANSKI / 14/05/2018 |
15/05/1815 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JAN DOMANSKI / 15/05/2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
26/03/1826 March 2018 | 05/03/18 STATEMENT OF CAPITAL GBP 183.56579 |
13/03/1813 March 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | ARTICLES OF ASSOCIATION |
05/07/175 July 2017 | 30/05/17 STATEMENT OF CAPITAL GBP 149.11133 |
15/06/1715 June 2017 | SUB-DIVISION 30/05/17 |
15/06/1715 June 2017 | Sub-division of shares on 2017-05-30 |
15/06/1715 June 2017 | SUB-DIVISION 30/05/17 |
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 |
08/06/178 June 2017 | CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM THE PLOUGH PYRTON WATLINGTON OX49 5AP |
08/06/178 June 2017 | SUB DIV 30/05/2017 |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM THE PLOUGH PYRTON WATLINGTON OX49 5AP |
08/06/178 June 2017 | APPOINTMENT TERMINATED, SECRETARY JACOB SCHOFIELD |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/04/165 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/07/157 July 2015 | PREVEXT FROM 30/11/2014 TO 31/12/2014 |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/06/1514 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
10/04/1510 April 2015 | DIRECTOR APPOINTED MR SVEN KIRKERUP |
10/04/1510 April 2015 | 10/03/15 STATEMENT OF CAPITAL GBP 109.95 |
05/03/155 March 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/03/155 March 2015 | 23/02/15 STATEMENT OF CAPITAL GBP 100 |
05/03/155 March 2015 | 23/02/15 STATEMENT OF CAPITAL GBP 10.00 |
05/02/155 February 2015 | ADOPT ARTICLES 22/01/2015 |
05/02/155 February 2015 | 22/01/15 STATEMENT OF CAPITAL GBP 10 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/09/1410 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
10/09/1410 September 2014 | Annual return made up to 2014-09-10 with full list of shareholders |
28/08/1428 August 2014 | 25/11/13 STATEMENT OF CAPITAL GBP 100 |
28/08/1428 August 2014 | Statement of capital following an allotment of shares on 2013-11-25 |
15/04/1415 April 2014 | DIRECTOR APPOINTED MR JAN DOMANSKI |
25/11/1325 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/11/1325 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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