IAS ACADEMY AND LABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/11/2328 November 2023 Amended total exemption full accounts made up to 2021-06-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

01/07/201 July 2020 COMPANY NAME CHANGED MITCHELL'S ORTHODONTICS LIMITED CERTIFICATE ISSUED ON 01/07/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O REDSTONE ACCOUNTANCY, SUITE 617 1 LOWRY PLAZA THE QUAYS SALFORD M50 3UB UNITED KINGDOM

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR STUART LUCKMAN

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM UNIT 2 CHARWOODS NURSERY THE AVENUE ADDLESTONE SURREY KT15 3RL

View Document

03/07/183 July 2018 PREVSHO FROM 30/09/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAS ORTHO LIMITED

View Document

09/10/179 October 2017 CESSATION OF DARREN JAMES MITCHELL AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 DIRECTOR APPOINTED MR PRAVESH KANTILAL SOLANKI

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR STUART MICHAEL LUCKMAN

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR ATIF QURESHI

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL MITCHELL

View Document

29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MITCHELL / 01/09/2015

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 5 ARAGON WALK BYFLEET SURREY KT14 7HH

View Document

10/10/1310 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 12632

View Document

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 01/09/12 STATEMENT OF CAPITAL GBP 12

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/11/1117 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/12/1024 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MITCHELL / 28/09/2010

View Document

24/12/1024 December 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/12/092 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information