ARTIFICIAL LABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMemorandum and Articles of Association

View Document

23/06/2523 June 2025 NewResolutions

View Document

16/06/2516 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

25/03/2525 March 2025 Statement of capital following an allotment of shares on 2024-11-27

View Document

21/01/2521 January 2025 Registered office address changed from 1-3 Frederick's Place London EC2V 8EY England to 1-3 Frederick's Place London EC2R 8AE on 2025-01-21

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-08-24

View Document

01/11/241 November 2024 Change of share class name or designation

View Document

01/11/241 November 2024 Particulars of variation of rights attached to shares

View Document

17/10/2417 October 2024 Registered office address changed from 10 Bow Lane London EC4M 9AL England to 1-3 Frederick's Place London EC2V 8EY on 2024-10-17

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Registration of charge 087669280001, created on 2024-05-17

View Document

09/04/249 April 2024 Second filing of a statement of capital following an allotment of shares on 2019-03-04

View Document

08/04/248 April 2024 Cancellation of shares. Statement of capital on 2024-02-06

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2019-05-31

View Document

08/04/248 April 2024 Purchase of own shares.

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

21/03/2421 March 2024 Appointment of Mr Alsharif Faisal Bin Ali Bin Al-Hussein as a director on 2024-02-22

View Document

21/03/2421 March 2024 Appointment of Mr Reginald De Wasseige as a director on 2024-02-22

View Document

21/03/2421 March 2024 Appointment of Mr Jonathan Peter Soberg as a director on 2024-02-06

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Resolutions

View Document

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

View Accounts

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-07-28

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Appointment of Mr Martin Robert Davidson Reith as a director on 2022-10-17

View Document

14/02/2314 February 2023 Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL to 10 Bow Lane London EC4M 9AL on 2023-02-14

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Memorandum and Articles of Association

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-03-11

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

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

View Accounts

07/12/217 December 2021 Termination of appointment of Damian Barry Arnold as a director on 2021-11-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 ADOPT ARTICLES 27/02/2019

View Document

29/03/1929 March 2019 Statement of capital following an allotment of shares on 2019-02-27

View Document

29/03/1929 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 254.51

View Document

28/03/1928 March 2019 SUB-DIVISION 19/02/19

View Document

04/03/194 March 2019 NOTIFICATION OF PSC STATEMENT ON 04/03/2019

View Document

04/03/194 March 2019 CESSATION OF DAVID LAURENCE KING AS A PSC

View Document

04/03/194 March 2019 CESSATION OF JONATHAN SCOTT BRIDGES AS A PSC

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR OLEG TIKHTUROV

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR JOHN ROBERT DOWNES

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTHY

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR MARK ANTHONY GIFFORD

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE KING / 12/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT BRIDGES / 12/07/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT BRIDGES / 29/06/2018

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR DAMIAN ARNOLD

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT BRIDGES / 29/06/2018

View Document

13/12/1713 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR JOHN DANIEL MCCARTHY

View Document

31/10/1731 October 2017 SECOND FILED SH01 - 01/06/17 STATEMENT OF CAPITAL GBP 113.39

View Document

30/09/1730 September 2017 01/06/17 STATEMENT OF CAPITAL GBP 113.39

View Document

30/09/1730 September 2017 03/05/17 STATEMENT OF CAPITAL GBP 111.11

View Document

30/09/1730 September 2017 SUB-DIVISION 01/05/17

View Document

30/09/1730 September 2017 11/09/17 STATEMENT OF CAPITAL GBP 141.32

View Document

29/09/1729 September 2017 SHARES BE SUBDIVIDED 01/05/2017

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 29A CROWN STREET BRENTWOOD ESSEX CM14 4BA

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

24/06/1524 June 2015 22/06/15 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT BRIDGES / 01/11/2014

View Document

24/11/1424 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE KING / 01/11/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE KING / 30/09/2014

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 4TH FLOOR 42 MOORGATE LONDON EC2R 6EL UNITED KINGDOM

View Document

07/11/137 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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