THE QC LABORATORY LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Compulsory strike-off action has been discontinued |
| 03/10/253 October 2025 New | Compulsory strike-off action has been discontinued |
| 02/10/252 October 2025 New | Total exemption full accounts made up to 2023-12-30 |
| 09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 06/06/256 June 2025 | Total exemption full accounts made up to 2022-12-30 |
| 07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
| 07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 09/12/249 December 2024 | Confirmation statement made on 2024-11-25 with updates |
| 15/10/2415 October 2024 | Total exemption full accounts made up to 2021-12-30 |
| 27/07/2427 July 2024 | Compulsory strike-off action has been discontinued |
| 25/07/2425 July 2024 | Confirmation statement made on 2023-11-25 with no updates |
| 30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
| 29/11/2229 November 2022 | Confirmation statement made on 2022-11-25 with updates |
| 28/09/2228 September 2022 | Previous accounting period shortened from 2021-12-29 to 2021-12-28 |
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
| 28/12/2128 December 2021 | Total exemption full accounts made up to 2020-12-30 |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with updates |
| 28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
| 30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
| 28/12/2028 December 2020 | 30/12/19 TOTAL EXEMPTION FULL |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
| 30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
| 22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18 |
| 30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
| 19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
| 17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17 |
| 30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
| 12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
| 26/09/1726 September 2017 | Annual accounts small company total exemption made up to 30 December 2016 |
| 07/09/177 September 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER ROY JENNINGS / 07/09/2017 |
| 07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM NEWBURY HOUSE UNIT 5 - 6, 13A NEWBURY ROAD CHINGFORD ESSEX E4 9JH |
| 07/09/177 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROY JENNINGS / 07/09/2017 |
| 30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 |
| 28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
| 25/11/1625 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JENNINGS |
| 25/11/1625 November 2016 | DIRECTOR APPOINTED MR PETER ROY JENNINGS |
| 21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 December 2015 |
| 30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 |
| 17/11/1517 November 2015 | Annual accounts small company total exemption made up to 30 December 2014 |
| 05/11/155 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 25/08/1525 August 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
| 17/02/1517 February 2015 | Annual return made up to 9 October 2014 with full list of shareholders |
| 14/02/1514 February 2015 | DISS40 (DISS40(SOAD)) |
| 03/02/153 February 2015 | FIRST GAZETTE |
| 30/12/1430 December 2014 | Annual accounts for year ending 30 Dec 2014 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/01/146 January 2014 | Annual return made up to 9 October 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/01/138 January 2013 | SAIL ADDRESS CHANGED FROM: 32 THE RIDGEWAY ENFIELD MIDDX EN2 8QH |
| 08/01/138 January 2013 | Annual return made up to 9 October 2012 with full list of shareholders |
| 07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN JENNINGS / 06/11/2012 |
| 07/01/137 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH JENNINGS / 06/11/2012 |
| 04/01/134 January 2013 | APPOINTMENT TERMINATED, SECRETARY MARY JENNINGS |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 10/11/1110 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 14/12/1014 December 2010 | SAIL ADDRESS CREATED |
| 14/12/1014 December 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 14/12/1014 December 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 14/12/0914 December 2009 | 09/10/09 NO CHANGES |
| 30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 22/10/0822 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
| 15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 30/01/0830 January 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 30/01/0830 January 2008 | £ IC 100/50 25/11/07 £ SR 50@1=50 |
| 29/12/0729 December 2007 | DIRECTOR RESIGNED |
| 06/11/076 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
| 03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 15/11/0615 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
| 11/10/0611 October 2006 | NEW DIRECTOR APPOINTED |
| 30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 18/10/0518 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
| 18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 30/09/0430 September 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
| 04/05/044 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 14/10/0314 October 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
| 18/04/0318 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 15/10/0215 October 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
| 16/05/0216 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 25/10/0125 October 2001 | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
| 27/07/0127 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 18/10/0018 October 2000 | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS |
| 22/08/0022 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 19/10/9919 October 1999 | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS |
| 18/08/9918 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 21/10/9821 October 1998 | RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS |
| 24/06/9824 June 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
| 16/10/9716 October 1997 | RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS |
| 11/06/9711 June 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
| 08/10/968 October 1996 | RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS |
| 02/06/962 June 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
| 13/10/9513 October 1995 | RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS |
| 23/05/9523 May 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
| 11/10/9411 October 1994 | RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS |
| 06/07/946 July 1994 | RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS |
| 07/06/947 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
| 01/12/931 December 1993 | LOCATION OF REGISTER OF MEMBERS |
| 10/03/9310 March 1993 | COMPANY NAME CHANGED KELHINT LIMITED CERTIFICATE ISSUED ON 11/03/93 |
| 01/03/931 March 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
| 01/03/931 March 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 01/03/931 March 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 01/03/931 March 1993 | REGISTERED OFFICE CHANGED ON 01/03/93 FROM: VICTORIA HOUSE 3 VICTORIA STREET NORTHAMPTON NN1 3NR |
| 09/10/929 October 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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