OUR SECRET LAB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Previous accounting period shortened from 2025-07-31 to 2025-03-31 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with updates |
| 07/03/257 March 2025 | Total exemption full accounts made up to 2024-07-31 |
| 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 |
| 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 |
| 15/11/2415 November 2024 | Previous accounting period extended from 2024-07-30 to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-07-31 |
| 05/12/235 December 2023 | Termination of appointment of Christoher Cutbush as a secretary on 2023-12-05 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 12/05/2212 May 2022 | Memorandum and Articles of Association |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
| 11/05/2211 May 2022 | Statement of capital following an allotment of shares on 2022-04-04 |
| 10/05/2210 May 2022 | Resolutions |
| 10/05/2210 May 2022 | Resolutions |
| 10/05/2210 May 2022 | Resolutions |
| 10/05/2210 May 2022 | Resolutions |
| 10/05/2210 May 2022 | Resolutions |
| 09/05/229 May 2022 | Sub-division of shares on 2022-04-04 |
| 03/12/213 December 2021 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/07/2130 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
| 01/04/211 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 17/11/2017 November 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOHER CUTBUSH / 17/11/2020 |
| 17/11/2017 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS LISA CUTBUSH / 17/11/2020 |
| 17/11/2017 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CUTBUSH / 17/11/2020 |
| 17/11/2017 November 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CUTBUSH / 17/11/2020 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
| 23/03/2023 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 23/10/1923 October 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
| 14/10/1914 October 2019 | 31/12/12 STATEMENT OF CAPITAL GBP 2 |
| 11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM PAINES FARMHOUSE RANTERS LANE GOUDHURST CRANBROOK KENT TN17 1HL ENGLAND |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 19/07/1919 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CUTBUSH / 17/08/2018 |
| 19/07/1919 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA CUTBUSH |
| 30/04/1930 April 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
| 21/08/1821 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CUTBUSH |
| 21/08/1821 August 2018 | APPOINTMENT TERMINATED, DIRECTOR LISA CUTBUSH |
| 20/08/1820 August 2018 | DIRECTOR APPOINTED MR CHRISTOPHER CUTBUSH |
| 17/08/1817 August 2018 | CESSATION OF LISA CUTBUSH AS A PSC |
| 07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
| 03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 11/07/1811 July 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 10/07/1810 July 2018 | DISS40 (DISS40(SOAD)) |
| 03/07/183 July 2018 | FIRST GAZETTE |
| 01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 14/11/1614 November 2016 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 19 JOHN FRANKLIN WAY ERPINGHAM NORWICH NR11 7AZ |
| 01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 27/07/1527 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
| 18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 90 TEMPLETON AVENUE LONDON E4 6SP |
| 18/08/1418 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
| 05/08/145 August 2014 | DISS40 (DISS40(SOAD)) |
| 04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 22/07/1422 July 2014 | FIRST GAZETTE |
| 20/12/1320 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOHER CUTBUSH / 20/12/2013 |
| 20/12/1320 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CUTBUSH / 20/12/2013 |
| 13/08/1313 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOHER CUTBUSH / 10/07/2013 |
| 13/08/1313 August 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
| 13/08/1313 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CUTBUSH / 10/07/2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 31/07/1231 July 2012 | SECRETARY APPOINTED MR CHRISTOHER CUTBUSH |
| 31/07/1231 July 2012 | DIRECTOR APPOINTED MRS LISA CUTBUSH |
| 23/07/1223 July 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 19/07/1219 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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