C-LAB (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

12/03/2412 March 2024 Director's details changed for Howard Boland on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Dr Howard Boland on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Ms Laura Deborah Cinti on 2024-03-12

View Document

11/03/2411 March 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 64 Bishops Mansions Bishops Park Road London SW6 6DZ on 2024-03-11

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

11/12/1811 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA DEBORAH CINTI / 19/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BOLAND / 19/07/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

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

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/04/1612 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

08/04/158 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

29/04/1429 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 19 NITON STREET LONDON SW6 6NH ENGLAND

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY AURIA@WIMPOLE STREET LTD

View Document

21/05/1321 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BOLAND / 04/04/2013

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 9 WIMPOLE STREET LONDON W1G 9SR UNITED KINGDOM

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY AURIA@WIMPOLE STREET LTD

View Document

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

View Accounts

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY WIMPOLE STREET ENTERPRISES LTD

View Document

08/02/138 February 2013 CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 CORPORATE SECRETARY APPOINTED WIMPOLE STREET ENTERPRISES LTD

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 9 WIMPOLE STREET LONDON W1G 9SR UNITED KINGDOM

View Document

19/04/1119 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BOLAND / 04/04/2010

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 04/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MS LAURA DEBORAH CINTI

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 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