STANNUM 50 LABS (UK) LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Termination of appointment of Russell John Haywood as a director on 2024-07-18

View Document

03/07/243 July 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

28/06/2328 June 2023 Director's details changed for Ms Tracy Anne Bermingham on 2022-09-03

View Document

13/01/2313 January 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

13/07/2113 July 2021 Appointment of Mr Nicholas William Rush as a director on 2021-06-22

View Document

13/07/2113 July 2021 Termination of appointment of Ilene Lorraine Aultman as a director on 2021-06-22

View Document

13/07/2113 July 2021 Appointment of Ms Tracy Anne Bermingham as a director on 2021-06-22

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

13/07/2113 July 2021 Appointment of Chakira Teneya Hunter Gavazzi as a director on 2021-06-22

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

21/04/2021 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/01/1930 January 2019 PREVSHO FROM 26/05/2019 TO 31/12/2018

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 26/05/18

View Document

16/07/1816 July 2018 PREVSHO FROM 11/11/2018 TO 26/05/2018

View Document

04/07/184 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

16/02/1816 February 2018 FULL ACCOUNTS MADE UP TO 11/11/17

View Document

10/01/1810 January 2018 PREVSHO FROM 08/02/2018 TO 11/11/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LFL PRODUCTIONS LIMITED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 10/02/17

View Document

27/04/1727 April 2017 PREVEXT FROM 31/08/2016 TO 08/02/2017

View Document

20/07/1620 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ILENE LORRAINE AULTMAN / 20/06/2016

View Document

10/08/1510 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/08/1510 August 2015 SAIL ADDRESS CREATED

View Document

08/08/158 August 2015 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