STANLEY LABS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from 1 Old Queen Street 5th Floor London SW1H 9JA England to Stanley Capital Partners Llp C/O Myo 123 Victoria Street London SW1E 6DE on 2025-09-02

View Document

02/09/252 September 2025 NewChange of details for Stanley Capital Partners Llp as a person with significant control on 2025-08-31

View Document

27/08/2527 August 2025 NewSecond filing of Confirmation Statement dated 2025-04-14

View Document

21/08/2521 August 2025 NewResolutions

View Document

21/08/2521 August 2025 NewSub-division of shares on 2024-06-04

View Document

21/08/2521 August 2025 NewStatement of capital following an allotment of shares on 2024-06-04

View Document

23/07/2523 July 2025 Register inspection address has been changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

23/07/2523 July 2025 Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

16/07/2516 July 2025 Second filing of Confirmation Statement dated 2023-04-14

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/11/2412 November 2024 Termination of appointment of Simon William Lyall-Cottle as a director on 2024-11-11

View Document

12/11/2412 November 2024 Appointment of James William Brooks as a director on 2024-11-11

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

07/11/227 November 2022 Termination of appointment of Erez Raanan as a director on 2022-11-04

View Document

07/11/227 November 2022 Termination of appointment of Prodipto Binayak Ghosh as a director on 2022-11-04

View Document

07/11/227 November 2022 Notification of Stanley Capital Partners Llp as a person with significant control on 2022-11-04

View Document

07/11/227 November 2022 Cessation of Stanley Capital Limited as a person with significant control on 2022-11-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Registered office address changed from 1 5th Floor 1 Old Queen Street London SW1H 9JA England to 1 Old Queen Street 5th Floor London SW1H 9JA on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from 7 Stanley Gardens London W11 2nd United Kingdom to 1 5th Floor 1 Old Queen Street London SW1H 9JA on 2021-12-08

View Document

08/12/218 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR EREZ RAANAN

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR PRODIPTO BINAYAK GHOSH

View Document

15/04/2115 April 2021 CURRSHO FROM 30/04/2022 TO 31/12/2021

View Document

15/04/2115 April 2021 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