NB LABS LIMITED

Company Documents

DateDescription
04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/06/2410 June 2024 Liquidators' statement of receipts and payments to 2024-04-03

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Registered office address changed from 16 South End Croydon Surrey CR0 1DN to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-04-18

View Document

18/04/2318 April 2023 Statement of affairs

View Document

18/04/2318 April 2023 Appointment of a voluntary liquidator

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

12/11/1812 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

12/11/1812 November 2018 ADOPT ARTICLES 27/10/2018

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/09/1518 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/10/148 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARINA VLADIMIROVNA SHCHERBININA / 08/09/2013

View Document

01/10/131 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM OFFICE 7 GROUND FLOOR 5 KENSINGTON CHURCH STREET LONDON W8 4LD UNITED KINGDOM

View Document

26/01/1226 January 2012 Annual return made up to 8 September 2011 with full list of shareholders

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MARINA VLADIMIROVNA SHCHERBININA / 08/09/2011

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM OFFICE 7 GROUND FLOOR KENSINGTON CLOISTERS 5 KENSINGTON CHURCH STREET LONDON MIDDLESEX W8 4LD

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/11/109 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/10/106 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARINA VLADIMIROVNA SHCHERBININA / 08/09/2010

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/1029 April 2010 PREVSHO FROM 30/06/2010 TO 31/01/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/11/0927 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

09/04/099 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MARINA SHCHERBININA

View Document

28/04/0828 April 2008 SECRETARY APPOINTED MARINA SHCHERBININA

View Document

22/04/0822 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0818 April 2008 COMPANY NAME CHANGED MAKETREND FASHIONS LIMITED CERTIFICATE ISSUED ON 20/04/08

View Document

08/06/078 June 2007 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