MULTI-LAB LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/01/2426 January 2024 Satisfaction of charge 2 in full

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

05/12/235 December 2023 Registration of charge 023067860004, created on 2023-12-01

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2021-03-12 with updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR RONALD BEUTEMAN JACKMAN / 26/01/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

05/11/195 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

21/01/1921 January 2019 PREVSHO FROM 30/07/2018 TO 31/01/2018

View Document

26/07/1826 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/17

View Document

24/04/1824 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

20/10/1720 October 2017 PREVEXT FROM 31/01/2017 TO 31/07/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

16/02/1716 February 2017 SECRETARY APPOINTED MRS SARAH LOUISE EDWARDS

View Document

16/11/1616 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY BOWLES

View Document

07/03/167 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM UNIT H KINGFISHER BOULEVARD NEWCASTLE UPON TYNE TYNE AND WEAR NE15 8NZ

View Document

13/11/1513 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

27/02/1527 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD JACKMAN

View Document

03/03/143 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BOWLES / 29/11/2013

View Document

20/11/1320 November 2013 ADOPT ARTICLES 28/10/2013

View Document

20/11/1320 November 2013 SUB-DIVISION 28/10/13

View Document

05/11/135 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

25/02/1325 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

05/04/125 April 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN JACKMAN / 01/03/2011

View Document

03/02/123 February 2012 27/01/12 STATEMENT OF CAPITAL GBP 400100

View Document

03/02/123 February 2012 ADOPT ARTICLES 27/01/2012

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

07/03/117 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM TYNEVALE WORKS HIGH STREET NEWBURN NEWCASTLE UPON TYNE NE15 8LN

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN JACKMAN / 12/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ROBERT JACKMAN / 12/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BEUTEMAN JACKMAN / 12/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY EVA JACKMAN / 12/03/2010

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/12/096 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JACKMAN / 20/03/2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

11/08/0711 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

01/02/971 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

29/07/9529 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

04/03/944 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/02/938 February 1993 RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

17/06/9217 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9227 January 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

24/04/9124 April 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

11/07/9011 July 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

08/01/908 January 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: DAVISON STREET NEWBURN NEWCASTLE UPON TYNE NE15 8NB

View Document

31/10/8831 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/8818 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information