EXPERIMENT X LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewChange of details for Dovydas Vitkauskas as a person with significant control on 2025-05-16

View Document

10/06/2510 June 2025 NewCessation of Gavin Ferguson as a person with significant control on 2025-05-16

View Document

10/06/2510 June 2025 NewNotification of Dovydas Vitkauskas as a person with significant control on 2025-05-16

View Document

15/05/2515 May 2025 Appointment of Mr. Dovydas Vitkauskas as a director on 2025-05-14

View Document

15/05/2515 May 2025 Termination of appointment of Robin Lee Sheedy as a director on 2025-05-13

View Document

21/01/2521 January 2025 Director's details changed for Mrs. Robin Lee Sheedy on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mrs. Robin Lee Sheedy on 2025-01-21

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

21/08/2421 August 2024 Registered office address changed from 360 Stockley Close West Drayton UB7 9BL England to 167-169 Great Portland Street, 5th Floor, London W1W 5PF on 2024-08-21

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

17/01/2417 January 2024 Second filing of Confirmation Statement dated 2023-12-31

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

04/12/234 December 2023 Cessation of Filippo Noseda as a person with significant control on 2023-12-01

View Document

24/10/2324 October 2023 Registered office address changed from Level 4, Beaumont House Avonmore Road London W14 8TS England to 360 Stockley Close West Drayton UB7 9BL on 2023-10-24

View Document

14/09/2314 September 2023 Termination of appointment of Csaba Horvath as a director on 2023-08-31

View Document

14/09/2314 September 2023 Appointment of Mrs. Robin Lee Sheedy as a director on 2023-09-01

View Document

31/05/2331 May 2023 Cessation of Alexander Berman as a person with significant control on 2023-03-21

View Document

31/05/2331 May 2023 Cessation of Anthony Robert Julius as a person with significant control on 2023-03-21

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

16/12/2216 December 2022 Full accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-03-23

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-07-15

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-05-24

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-05-24

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-06-23

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-07-21

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-06-30

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-06-24

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-02-23

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-06-09

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-07-09

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-08-02

View Document

17/01/2217 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-09-20

View Document

17/01/2217 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-08-26

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-05-19

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-08-26

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-11-10

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-12-09

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-09-20

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-05-19

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-06-09

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-07-06

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-08-02

View Document

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

View Accounts

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/12/2113 December 2021

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021

View Document

10/06/1910 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 2478349.8

View Document

13/05/1913 May 2019 29/04/19 STATEMENT OF CAPITAL GBP 2395016.5

View Document

04/04/194 April 2019 13/03/19 STATEMENT OF CAPITAL GBP 2311683.3

View Document

06/03/196 March 2019 25/02/19 STATEMENT OF CAPITAL GBP 2278350

View Document

05/03/195 March 2019 25/02/19 STATEMENT OF CAPITAL GBP 2301683.3

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

04/01/194 January 2019 07/12/18 STATEMENT OF CAPITAL GBP 2228350.2

View Document

04/12/184 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 2085016.8

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN FERGUSON

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILIPPO NOSEDA

View Document

14/11/1814 November 2018 CESSATION OF DENIS SVEDLOV AS A PSC

View Document

14/11/1814 November 2018 20/01/17 STATEMENT OF CAPITAL GBP 1228017.4

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JULIUS

View Document

30/10/1830 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 2041683.5

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 21/08/18 STATEMENT OF CAPITAL GBP 3612353.50

View Document

20/09/1820 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 2014683.50

View Document

05/09/185 September 2018 14/08/18 STATEMENT OF CAPITAL GBP 1848017.0

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 3 CHARLBURY GROVE LONDON W5 2DY ENGLAND

View Document

18/04/1818 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 1731350

View Document

17/04/1817 April 2018 14/03/18 STATEMENT OF CAPITAL GBP 168135040

View Document

07/03/187 March 2018 20/02/18 STATEMENT OF CAPITAL GBP 1654683.80

View Document

07/03/187 March 2018 06/02/18 STATEMENT OF CAPITAL GBP 1644683.80

View Document

14/02/1814 February 2018 28/12/17 STATEMENT OF CAPITAL GBP 1928017.20

View Document

31/01/1831 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 1913618.70

View Document

20/12/1720 December 2017 21/11/17 STATEMENT OF CAPITAL GBP 1561351

View Document

15/11/1715 November 2017 16/10/17 STATEMENT OF CAPITAL GBP 1511350.60

View Document

15/11/1715 November 2017 27/10/17 STATEMENT OF CAPITAL GBP 1528017.30

View Document

19/10/1719 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 1494683.90

View Document

13/09/1713 September 2017 08/08/17 STATEMENT OF CAPITAL GBP 5176347.40

View Document

04/08/174 August 2017 12/06/17 STATEMENT OF CAPITAL GBP 1378017.3

View Document

27/07/1727 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 1411350.60

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

05/07/175 July 2017 26/05/17 STATEMENT OF CAPITAL GBP 1328017.30

View Document

22/05/1722 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 1294684

View Document

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 1261351

View Document

24/01/1724 January 2017 28/12/16 STATEMENT OF CAPITAL GBP 1161349.073336

View Document

19/01/1719 January 2017 03/10/16 STATEMENT OF CAPITAL GBP 1059083

View Document

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

View Accounts

16/12/1616 December 2016 21/11/16 STATEMENT OF CAPITAL GBP 1161349

View Document

26/09/1626 September 2016 COMPANY NAME CHANGED HLAB TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 26/09/16

View Document

14/09/1614 September 2016 29/07/16 STATEMENT OF CAPITAL GBP 1019082.106668

View Document

06/09/166 September 2016 12/07/16 STATEMENT OF CAPITAL GBP 985749

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

25/06/1625 June 2016 30/05/16 STATEMENT OF CAPITAL GBP 10.0 30/05/16 STATEMENT OF CAPITAL USD 962406

View Document

28/04/1628 April 2016 11/04/16 STATEMENT OF CAPITAL GBP 10 11/04/16 STATEMENT OF CAPITAL USD 929072

View Document

26/04/1626 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 900749

View Document

04/03/164 March 2016 16/02/16 STATEMENT OF CAPITAL GBP 872416

View Document

03/03/163 March 2016 03/02/16 STATEMENT OF CAPITAL GBP 844083.0

View Document

03/03/163 March 2016 21/01/16 STATEMENT OF CAPITAL GBP 813416.0 21/01/16 STATEMENT OF CAPITAL USD 813406.0

View Document

18/01/1618 January 2016 30/11/15 STATEMENT OF CAPITAL GBP 785083.0

View Document

12/01/1612 January 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CORDINER

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 201 BOROUGH HIGH STREET LONDON SE1 1JA ENGLAND

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR ANDREW REID

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS REEMER

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 22 ARLINGTON STREET 2ND FLOOR LONDON SW1A 1RD UNITED KINGDOM

View Document

06/08/156 August 2015 COMPANY NAME CHANGED H LAB TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 06/08/15

View Document

07/07/157 July 2015 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