ANB LABS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

02/10/212 October 2021 Application to strike the company off the register

View Document

30/09/2130 September 2021 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 13 Palmeira Avenue Suite 1 Hove BN3 3GA on 2021-09-30

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, SECRETARY RONALD TANNER

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/05/158 May 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/14

View Document

13/03/1513 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 COMPANY NAME CHANGED APPLIED NEURAL TECHNOLOGY HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/08/14

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS

View Document

01/05/141 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR RONALD SURRDIGE TANNER

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR D'ARCY O'BYRNE

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED JOHN ANDREWS

View Document

25/06/1325 June 2013 SECRETARY APPOINTED RONALD SURRIDGE TANNER

View Document

02/04/132 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / D'ARCY O'BYRNE / 06/03/2012

View Document

20/02/1220 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / D'ARCY O'BYRNE / 20/05/2011

View Document

25/03/1125 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / D'ARCY O'BYRNE / 20/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / D'ARCY O'BYRNE / 20/05/2010

View Document

21/04/1021 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY RONALD TANNER

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / D'ARCY O'BYRNE / 13/04/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY APPOINTED RONALD SURRIDGE TANNER

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY D'ARCY O'BYRNE

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/11/076 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 10 BLANDFORD CLOSE LONDON N2 0DH

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD

View Document

31/05/0531 May 2005 COMPANY NAME CHANGED MISLEX (444) LIMITED CERTIFICATE ISSUED ON 31/05/05

View Document

07/03/057 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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