BEHAVIOUR LABS LTD

Company Documents

DateDescription
28/11/1628 November 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM
C/O IDEA LONDON
69 WILSON STREET
LONDON
EC2A 2BB

View Document

15/03/1615 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR JUNAID BAJWA

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 31/01/15 STATEMENT OF CAPITAL GBP 94.2105

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR THIBAUT ROUFFINEAU

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR JUNAID AZMAT BAJWA

View Document

23/07/1423 July 2014 COMPANY NAME CHANGED BREAKBAD LIMITED
CERTIFICATE ISSUED ON 23/07/14

View Document

26/06/1426 June 2014 SUB-DIVISION
17/06/14

View Document

26/06/1426 June 2014 ADOPT ARTICLES 17/06/2014

View Document

26/06/1426 June 2014 17/06/14 STATEMENT OF CAPITAL GBP 78.9000

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR KAYAR RAGHAVAN

View Document

31/05/1431 May 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN THOMAS BLAND

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MS KAREN THOMAS BLAND

View Document

24/03/1424 March 2014 22/03/14 STATEMENT OF CAPITAL GBP 60

View Document

24/03/1424 March 2014 SECRETARY APPOINTED MR RICHARD STEPHEN THORLEY

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR ANDY DANCER

View Document

24/03/1424 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 60

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
106 CROWBOROUGH ROAD LONDON
SW17 9QG
ENGLAND

View Document

03/03/143 March 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR THIBAUT ROUFFINEAU

View Document

18/02/1418 February 2014 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