MYCOTOXIN LABORATORY (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Les Jones as a director on 2025-07-01

View Document

20/05/2520 May 2025 Director's details changed for Mariska Henrica Maria Van Schaik on 2025-05-19

View Document

20/05/2520 May 2025 Director's details changed for Britt Denise Schuurs on 2025-05-19

View Document

20/05/2520 May 2025 Director's details changed for Britt Denise Schuurs on 2025-05-19

View Document

20/05/2520 May 2025 Director's details changed for Robert Marcel Wolff on 2025-05-19

View Document

31/01/2531 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

30/01/2530 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Resolutions

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/03/2420 March 2024 Termination of appointment of Karl Alan Moss as a director on 2024-03-07

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

14/12/2314 December 2023 Appointment of Mariska Henrica Maria Van Schaik as a director on 2023-12-12

View Document

14/12/2314 December 2023 Termination of appointment of Joep Jacobus Bruins as a director on 2023-12-12

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Appointment of Robert Marcel Wolff as a director on 2023-05-03

View Document

11/05/2311 May 2023 Appointment of Britt Denise Schuurs as a director on 2023-05-03

View Document

11/05/2311 May 2023 Appointment of Joep Jacobus Bruins as a director on 2023-05-03

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

05/12/225 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

22/11/2222 November 2022 Accounts for a small company made up to 2022-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

04/01/224 January 2022 Amended accounts for a small company made up to 2021-03-31

View Document

27/04/2127 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I2 FAST LIMITED

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MR KARL ALAN MOSS

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR NICOLA FARMER

View Document

08/04/218 April 2021 CESSATION OF NICOLA RUTH FARMER AS A PSC

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 33 RAVEN DRIVE THORPE HESLEY ROTHERHAM SOUTH YORKSHIRE S61 2UD

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR LES JONES

View Document

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

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/203 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/06/2011 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20

View Document

22/05/2022 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

28/06/1628 June 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

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN ELSTON

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 33 RAVEN DRIVE RAVEN DRIVE THORPE HESLEY ROTHERHAM SOUTH YORKSHIRE S61 2UD ENGLAND

View Document

30/01/1530 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 7 MEADOW WAY 7 SWINTON MEADOWS INDUSTRIAL ESTATE SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AB

View Document

10/02/1410 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA RUTH FARMER / 21/01/2010

View Document

16/11/0916 November 2009 SECRETARY APPOINTED MR JOHN MALCOLM ELSTON

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHELLE WALE

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

21/01/0221 January 2002 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