OUR SECRET LAB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Previous accounting period shortened from 2025-07-31 to 2025-03-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/02/2527 February 2025 Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom to Unit 14, Princeton Mews 167-169 London Road Kingston KT2 6PT on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from Unit 14, Princeton Mews 167-169 London Road Kingston KT2 6PT England to Unit 14, Princeton Mews 167 London Road Kingston KT2 6PT on 2025-02-27

View Document

15/11/2415 November 2024 Previous accounting period extended from 2024-07-30 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/12/235 December 2023 Termination of appointment of Christoher Cutbush as a secretary on 2023-12-05

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

09/05/229 May 2022 Sub-division of shares on 2022-04-04

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOHER CUTBUSH / 17/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MRS LISA CUTBUSH / 17/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CUTBUSH / 17/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CUTBUSH / 17/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

23/03/2023 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

14/10/1914 October 2019 31/12/12 STATEMENT OF CAPITAL GBP 2

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM PAINES FARMHOUSE RANTERS LANE GOUDHURST CRANBROOK KENT TN17 1HL ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CUTBUSH / 17/08/2018

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA CUTBUSH

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CUTBUSH

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR LISA CUTBUSH

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER CUTBUSH

View Document

17/08/1817 August 2018 CESSATION OF LISA CUTBUSH AS A PSC

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 31/07/17 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 19 JOHN FRANKLIN WAY ERPINGHAM NORWICH NR11 7AZ

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 90 TEMPLETON AVENUE LONDON E4 6SP

View Document

18/08/1418 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 DISS40 (DISS40(SOAD))

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 FIRST GAZETTE

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOHER CUTBUSH / 20/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CUTBUSH / 20/12/2013

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOHER CUTBUSH / 10/07/2013

View Document

13/08/1313 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CUTBUSH / 10/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1231 July 2012 SECRETARY APPOINTED MR CHRISTOHER CUTBUSH

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MRS LISA CUTBUSH

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/07/1219 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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