MYCOTOXIN LABORATORY (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Termination of appointment of Les Jones as a director on 2025-07-01 |
20/05/2520 May 2025 | Director's details changed for Mariska Henrica Maria Van Schaik on 2025-05-19 |
20/05/2520 May 2025 | Director's details changed for Britt Denise Schuurs on 2025-05-19 |
20/05/2520 May 2025 | Director's details changed for Britt Denise Schuurs on 2025-05-19 |
20/05/2520 May 2025 | Director's details changed for Robert Marcel Wolff on 2025-05-19 |
31/01/2531 January 2025 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
30/01/2530 January 2025 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
17/12/2417 December 2024 | Memorandum and Articles of Association |
17/12/2417 December 2024 | Resolutions |
10/10/2410 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
20/03/2420 March 2024 | Termination of appointment of Karl Alan Moss as a director on 2024-03-07 |
04/03/244 March 2024 | Confirmation statement made on 2024-01-19 with no updates |
14/12/2314 December 2023 | Appointment of Mariska Henrica Maria Van Schaik as a director on 2023-12-12 |
14/12/2314 December 2023 | Termination of appointment of Joep Jacobus Bruins as a director on 2023-12-12 |
16/10/2316 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
11/05/2311 May 2023 | Appointment of Robert Marcel Wolff as a director on 2023-05-03 |
11/05/2311 May 2023 | Appointment of Britt Denise Schuurs as a director on 2023-05-03 |
11/05/2311 May 2023 | Appointment of Joep Jacobus Bruins as a director on 2023-05-03 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
05/12/225 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
22/11/2222 November 2022 | Accounts for a small company made up to 2022-03-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-19 with updates |
04/01/224 January 2022 | Amended accounts for a small company made up to 2021-03-31 |
27/04/2127 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
12/04/2112 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I2 FAST LIMITED |
09/04/219 April 2021 | DIRECTOR APPOINTED MR KARL ALAN MOSS |
08/04/218 April 2021 | APPOINTMENT TERMINATED, DIRECTOR NICOLA FARMER |
08/04/218 April 2021 | CESSATION OF NICOLA RUTH FARMER AS A PSC |
08/04/218 April 2021 | REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 33 RAVEN DRIVE THORPE HESLEY ROTHERHAM SOUTH YORKSHIRE S61 2UD |
08/04/218 April 2021 | DIRECTOR APPOINTED MR LES JONES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
16/09/2016 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/09/203 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
11/06/2011 June 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20 |
22/05/2022 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
19/06/1919 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
17/07/1817 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/01/1530 January 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN ELSTON |
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 |
30/01/1530 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/08/1429 August 2014 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
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 |
10/02/1410 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/01/1328 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1025 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA RUTH FARMER / 21/01/2010 |
16/11/0916 November 2009 | SECRETARY APPOINTED MR JOHN MALCOLM ELSTON |
16/11/0916 November 2009 | APPOINTMENT TERMINATED, SECRETARY MICHELLE WALE |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/02/079 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/02/0615 February 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | SECRETARY'S PARTICULARS CHANGED |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/02/0514 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/02/0416 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
24/10/0324 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/02/038 February 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0230 May 2002 | REGISTERED OFFICE CHANGED ON 30/05/02 FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL |
09/05/029 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0229 April 2002 | SECRETARY'S PARTICULARS CHANGED |
15/03/0215 March 2002 | NEW DIRECTOR APPOINTED |
15/03/0215 March 2002 | NEW SECRETARY APPOINTED |
15/03/0215 March 2002 | DIRECTOR RESIGNED |
15/03/0215 March 2002 | SECRETARY RESIGNED |
12/03/0212 March 2002 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
21/01/0221 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MYCOTOXIN LABORATORY (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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