TECHNOLOGYLAB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/01/237 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN IAN TOMKINSON / 02/04/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR JUSTIN IAN TOMKINSON / 02/04/2019

View Document

04/04/194 April 2019 CESSATION OF STEVEN DURBAN AS A PSC

View Document

20/01/1920 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN DURBAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM SUITE 320 HOULDSWORTH BUSINESS CENTRE HOULDSWORTH MILL STOCKPORT SK5 6DA

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DURBAN / 16/07/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN IAN TOMKINSON / 01/04/2015

View Document

28/05/1528 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 120A REDDISH LANE GORTON MANCHESTER M18 7JL

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY TOMKINSON / 01/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR STEVEN DURBAN

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN IAN TOMKINSON / 01/04/2011

View Document

02/06/112 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN IAN TOMKINSON / 02/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM CHESTER HOUSE 68 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DY

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/04/0826 April 2008 COMPANY NAME CHANGED AFFINITY NETWORK SOLUTIONS LTD CERTIFICATE ISSUED ON 30/04/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 5 EGERTON CRESCENT WHITHINGTON MANCHESTER LANCASHIRE M20 4PN

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 COMPANY NAME CHANGED APHRODITE NETWORK SOLUTIONS UK L TD. CERTIFICATE ISSUED ON 09/06/04

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 790 WINDMILL LANE DENTON MANCHESTER LANCASHIRE M34 2FR

View Document

13/05/0313 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information