LABTECH LONDON LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

24/08/2424 August 2024 Full accounts made up to 2024-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

30/08/2330 August 2023 Full accounts made up to 2023-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

23/11/2223 November 2022 Full accounts made up to 2022-03-31

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

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1913 June 2019 SECRETARY APPOINTED MR LEON SHELLEY

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR YARON SHAHAR

View Document

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

View Document

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

View Document

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

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR TEDDY SAGI / 11/07/2017

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUIOM (ISLE OF MAN) LIMITED AS TRUSTEE OF THE GOODHEART TRUST

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

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

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR SAGI NIRI

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR CHEN CARLOS MORAVSKY

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/02/181 February 2018 COMPANY NAME CHANGED MARKET TECH UK LTD CERTIFICATE ISSUED ON 01/02/18

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEDDY SAGI

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

16/10/1716 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2017

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Document

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

View Document

16/05/1716 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 PREVSHO FROM 31/12/2016 TO 31/03/2016

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

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

View Document

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

View Document

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

View Document

24/05/1624 May 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

03/11/153 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 32 CAMDEN LOCK PLACE CAMDEN TOWN LONDON NW1 8AL

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM JAMES CAMERON HOUSE 12 CASTLEHAVEN ROAD LONDON NW1 8QW ENGLAND

View Document

27/11/1427 November 2014 COMPANY NAME CHANGED CAMDEAL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 27/11/14

View Document

17/11/1417 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1422 September 2014 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