H2G LAB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/01/257 January 2025 Director's details changed for Mr Charles Hirel on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Mr Charles Hirel as a person with significant control on 2025-01-06

View Document

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

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

09/02/249 February 2024 Change of details for Mr Charles Hirel as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Mr Charles Hirel on 2024-02-09

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

30/06/2330 June 2023 Cancellation of shares. Statement of capital on 2022-04-22

View Document

30/06/2330 June 2023 Purchase of own shares.

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-14 with updates

View Document

17/03/2317 March 2023 Notification of Yann Hermouet as a person with significant control on 2016-04-15

View Document

17/03/2317 March 2023 Cessation of De3M as a person with significant control on 2016-04-16

View Document

17/03/2317 March 2023 Cessation of Octanis as a person with significant control on 2016-04-16

View Document

17/03/2317 March 2023 Cessation of French Crew Uk Consulting Ltd as a person with significant control on 2016-04-16

View Document

17/03/2317 March 2023 Notification of Charles Hirel as a person with significant control on 2016-04-15

View Document

17/03/2317 March 2023 Notification of Damien Gosset as a person with significant control on 2016-04-15

View Document

09/02/239 February 2023 Director's details changed for Mr Charles Hirel on 2023-02-08

View Document

12/12/2212 December 2022 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

26/04/2226 April 2022 Confirmation statement made on 2022-04-14 with updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2115 November 2021 Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-15

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

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

View Accounts

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YANN HERMOUET / 07/09/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / FRENCH CREW UK CONSULTING LTD / 01/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HIREL / 07/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN GOSSET / 07/09/2020

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM SUITE 1, UNIT A1 TECTONIC PLACE HOLYPORT ROAD MAIDENHEAD BERKSHIRE SL6 2YE UNITED KINGDOM

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 26/07/19. SHARES ALLOTTED ON 19/06/19. BARCODE A89I2QS9

View Document

26/07/1926 July 2019 SECOND FILED SH01 - 19/06/19 STATEMENT OF CAPITAL GBP 200

View Document

21/06/1921 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 200

View Document

21/06/1921 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 200

View Document

21/06/1921 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 200

View Document

21/06/1921 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

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

View Accounts

15/04/1615 April 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