ICENI LABS LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Termination of appointment of Robert James Fenton as a director on 2024-05-25

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Termination of appointment of Paul James Downes as a director on 2023-12-04

View Document

12/12/2312 December 2023 Termination of appointment of Stephen Wheeler as a secretary on 2023-12-07

View Document

20/03/2320 March 2023 Appointment of Mr Paul James Downes as a director on 2023-03-20

View Document

07/03/237 March 2023 Termination of appointment of Marko Krznaric as a director on 2023-03-07

View Document

07/03/237 March 2023 Appointment of Mr Stephen Wheeler as a secretary on 2023-03-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

19/01/2319 January 2023 Termination of appointment of Matthew Edward Broadway as a director on 2023-01-19

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Registered office address changed from Unit a05 Fuel Tank Creative Road London SE8 3LE England to Unit a06 Creative Road London SE8 3LE on 2022-11-14

View Document

01/04/221 April 2022 Termination of appointment of Alexander Roy Giles as a director on 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM UNIT A05 CREATIVE ROAD LONDON SE8 3LE ENGLAND

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM UNIT A05 FUEL TANK 8-12 CREEKSIDE LONDON SE8 3DX ENGLAND

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM UNIT A05 FUEL TANK CREATIVE ROAD LONDON SE8 3LE ENGLAND

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

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

View Accounts

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 1 INSIGHT PARK WELSH ROAD EAST SOUTHAM CV47 1NE UNITED KINGDOM

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

08/06/198 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN JAMES BANKS / 04/06/2019

View Document

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

View Accounts

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD BROADWAY / 16/04/2019

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES OURY

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED DR MARKO KRZNARIC

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR MATTHEW EDWARD BROADWAY

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 10 JOHN STREET LONDON WC1N 2EB

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CAVE

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL PETRE

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

01/08/171 August 2017 DIRECTOR APPOINTED DR RICHARD CHARLES CAVE

View Document

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

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR NATHANIEL JAMES PETRE

View Document

09/07/159 July 2015 02/06/15 STATEMENT OF CAPITAL GBP 1500

View Document

26/06/1526 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1526 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR NAYEN PANKHANIA

View Document

07/05/157 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/04/155 April 2015 DIRECTOR APPOINTED MR NAYEN PANKHANIA

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR ALEXANDER ROY GILES

View Document

13/02/1513 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR JAMES EDWARD OURY

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED DR ROBERT JAMES FENTON

View Document

12/04/1312 April 2013 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