GABA LABS (RESEARCH) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewDirector's details changed for Mr David Orren on 2025-07-14

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

12/07/2412 July 2024 Director's details changed for Mr David Nutt on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr David Orren on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Gaba Labs Ltd as a person with significant control on 2024-07-08

View Document

09/07/249 July 2024 Change of details for Gaba Labs Ltd as a person with significant control on 2024-07-08

View Document

09/07/249 July 2024 Change of details for Gaba Labs Ltd as a person with significant control on 2024-07-08

View Document

09/07/249 July 2024 Change of details for Gaba Labs Ltd as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Gaba Labs Ltd as a person with significant control on 2024-07-08

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/10/235 October 2023 Registered office address changed from Old Town Court 70 Queensway, Suite 2 Hemel Hempstead HP2 5HD England to Old Town Court 70 Queensway Suite 2 Hemel Hempstead HP2 5HD on 2023-10-05

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-05-31

View Document

21/02/2321 February 2023 Director's details changed for Mr David Orren on 2023-02-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Cessation of David Orren as a person with significant control on 2020-05-30

View Document

20/12/2120 December 2021 Cessation of David John Nutt as a person with significant control on 2020-05-30

View Document

20/12/2120 December 2021 Notification of Alcarelle Holdings Limited as a person with significant control on 2020-05-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

19/07/2119 July 2021 Change of details for Mr David John Nutt as a person with significant control on 2021-06-01

View Document

19/07/2119 July 2021 Change of details for Mr David Orren as a person with significant control on 2021-01-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, SECRETARY STEWART BAILEY

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM PARK HOUSE C/O NUMERII LTD 15-23GREENHILL CRESCENT WATFORD HERTFORDSHIRE WD18 8PH ENGLAND

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

06/07/206 July 2020 SECRETARY APPOINTED MR STEWART BAILEY

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP EDWARDS

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARDS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 25 MANILLA ROAD BRISTOL BS8 4EB UNITED KINGDOM

View Document

18/04/1818 April 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 DIRECTOR APPOINTED MR DAVID ORREN

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR DAVID NUTT

View Document

06/02/176 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 2625

View Document

06/02/176 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 1875

View Document

06/02/176 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 375

View Document

05/10/165 October 2016 SECRETARY'S CHANGE OF PARTICULARS / PHILIP EDWARDS / 04/10/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP AUBREY EDWARDS / 04/10/2016

View Document

18/05/1618 May 2016 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