SOMETHING LABS LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

19/10/1619 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS MICHAEL QUARTA / 25/01/2015

View Document

25/02/1625 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

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

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

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

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
C/O MARKUS QUARTA
77 LEONARD STREET
LONDON
EC2A 4QS

View Document

07/02/147 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

15/06/1215 June 2012 SAIL ADDRESS CREATED

View Document

15/06/1215 June 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/05/116 May 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS MICHAEL QUARTA / 24/01/2010

View Document

31/03/1031 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM UNIT 1 5 DURHAM YARD BETHNAL GREEN LONDON E2 6QF

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN CULLEN

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY STEVEN CULLEN

View Document

02/04/092 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/09/0825 September 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS QUARTA / 01/08/2008

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: G OFFICE CHANGED 19/09/06 2 WATERSIDE 44-48 WHARF ROAD LONDON N1 7UX

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 S80A AUTH TO ALLOT SEC 20/02/06

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information