LABXCELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

27/11/2427 November 2024 Termination of appointment of Shila Seaton as a director on 2024-11-26

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Appointment of Ms Susan Mulinda as a director on 2023-07-28

View Document

01/04/231 April 2023 Termination of appointment of Liam Barry Whitby as a director on 2023-03-31

View Document

01/04/231 April 2023 Appointment of Mrs Shila Seaton as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

18/11/2218 November 2022 Resolutions

View Document

10/11/2210 November 2022 Appointment of Mrs Chantell Hodgson as a director on 2022-11-08

View Document

07/11/227 November 2022 Appointment of Ms Susan Mulinda as a secretary on 2022-11-07

View Document

07/11/227 November 2022 Termination of appointment of Deborah Purvis as a secretary on 2022-11-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Director's details changed for Mrs Jane Katherine Woods on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MRS JANE KATHERINE WOODS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GABLE / 07/06/2019

View Document

15/06/1915 June 2019 DIRECTOR APPOINTED MR PAUL SCORER

View Document

18/05/1918 May 2019 DIRECTOR APPOINTED MS SUSAN MULINDA

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR WILLIAM ROBERTSON

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR NEIL RYAN

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR LIAM BARRY WHITBY

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR SCOTT GABLE

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHANTELL HODGSON / 01/04/2019

View Document

07/04/197 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER JACKSON / 01/04/2019

View Document

07/04/197 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGHES / 01/04/2019

View Document

07/04/197 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ALISON PURVIS / 01/04/2019

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 50 MAYFIELD AVENUE ORPINGTON KENT BR6 0AQ

View Document

04/04/194 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH PURVIS / 01/04/2019

View Document

04/04/194 April 2019 NOTIFICATION OF PSC STATEMENT ON 01/04/2019

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY PRADEEP AGRAWAL

View Document

01/04/191 April 2019 SECRETARY APPOINTED MS DEBORAH PURVIS

View Document

01/04/191 April 2019 CESSATION OF BLAIR ROBERT FRANCE AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR BLAIR FRANCE

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR PRADEEP AGRAWAL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MS DEBORAH ALISON PURVIS

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CONNOLLY

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 13/12/15 NO MEMBER LIST

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MS CHANTELL HODGSON

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR ROBERT HUGHES

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MS GILLIAN CONNOLLY

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL SUTCLIFFE

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MR PRADEEP AGRAWAL

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 50 MAYFIELD AVENUE ORPINGTON KENT BR6 0AQ ENGLAND

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM C/O LABXCELL LTD 19 HAMILTON PARK DOWNTON SALISBURY SP5 3QN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN KELLY

View Document

02/01/152 January 2015 13/12/14 NO MEMBER LIST

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARLAND

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 13/12/13 NO MEMBER LIST

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY THOMPSON

View Document

20/12/1220 December 2012 13/12/12 NO MEMBER LIST

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY THOMPSON

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR PRADEEP AGRAWAL

View Document

26/04/1226 April 2012 ARTICLES OF ASSOCIATION

View Document

26/04/1226 April 2012 ALTER ARTICLES 12/03/2012

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 25 HILLSIDE AVENUE MAPPERLEY NOTTINGHAM NOTTS NG3 6DP

View Document

10/01/1210 January 2012 13/12/11 NO MEMBER LIST

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 13/12/10 NO MEMBER LIST

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JACKSON / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE KELLY / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CARLAND / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLAIR ROBERT FRANCE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY THOMPSON / 05/01/2010

View Document

05/01/105 January 2010 13/12/09 NO MEMBER LIST

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 13/12/08

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/12/0731 December 2007 ANNUAL RETURN MADE UP TO 13/12/07

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 ANNUAL RETURN MADE UP TO 13/12/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 8 GORDON SQUARE WHITLEY BAY TYNE & WEAR NE26 2NQ

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 ANNUAL RETURN MADE UP TO 13/12/05

View Document

02/11/052 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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