C LABS ECOMMERCE LTD

Company Documents

DateDescription
24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/07/2431 July 2024 Confirmation statement made on 2023-09-24 with no updates

View Document

26/07/2426 July 2024 Registered office address changed from PO Box 4385 06706951 - Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 2024-07-26

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

24/05/2424 May 2024 Micro company accounts made up to 2022-12-31

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-12-31

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

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

View Accounts

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

11/08/2311 August 2023 Registered office address changed to PO Box 4385, 06706951 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-11

View Document

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

View Accounts

11/10/2211 October 2022 Micro company accounts made up to 2021-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

26/01/2226 January 2022 Compulsory strike-off action has been suspended

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been suspended

View Document

25/01/2225 January 2022 Micro company accounts made up to 2020-12-31

View Document

19/01/2219 January 2022 Termination of appointment of Antonello Zunino as a director on 2022-01-06

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-03-31

View Document

24/06/2124 June 2021 Compulsory strike-off action has been suspended

View Document

24/06/2124 June 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

15/04/2015 April 2020 COMPANY NAME CHANGED MOOSE GROUP CREATIVE LTD CERTIFICATE ISSUED ON 15/04/20

View Document

14/04/2014 April 2020 DISS40 (DISS40(SOAD))

View Document

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM 43 LEICESTER ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 5EW

View Document

13/04/2013 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGICARLO MOCCIA / 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 COMPANY NAME CHANGED CALASHOCK DIGITAL LIMITED CERTIFICATE ISSUED ON 29/01/19

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/02/174 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONELLO ANTONELLO ZUNINO / 24/09/2016

View Document

06/10/166 October 2016 DISS40 (DISS40(SOAD))

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

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

View Accounts

07/03/167 March 2016 CURRSHO FROM 31/10/2016 TO 31/03/2016

View Document

23/11/1523 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/07/147 July 2014 CURREXT FROM 30/04/2014 TO 31/10/2014

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM C/O A NEOPHYTOU & CO 16 LYTTON ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 5BY

View Document

13/11/1313 November 2013 DISS40 (DISS40(SOAD))

View Document

12/11/1312 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

22/06/1322 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/131 May 2013 COMPANY NAME CHANGED JAC MEDIA LTD CERTIFICATE ISSUED ON 01/05/13

View Document

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

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

17/12/1217 December 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 20 LYTTON ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 5BY ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 1 JOHN OLIVER BUILDINGS 53 WOOD STREET BARNET HERTFORDSHIRE EN5 4BS

View Document

26/10/1026 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONELLO ANTONELLO ZUNINO / 24/09/2010

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. LUIGICARLO MOCCIA / 24/09/2010

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED ANTONELLO ZUNINO

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. LUIGICARLO MOCCIA / 01/11/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/10/0914 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

30/03/0930 March 2009 CURRSHO FROM 30/09/2009 TO 30/04/2009

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN CONWAY

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 53 JOHN OLIVER BUILDINGS 53 WOOD STREET BARNET HERTFORDSHIRE EN5 4BS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 5 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

24/09/0824 September 2008 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