IDENTITI LAB LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/04/2516 April 2025 Liquidators' statement of receipts and payments to 2025-02-20

View Document

29/04/2429 April 2024 Liquidators' statement of receipts and payments to 2024-02-20

View Document

25/09/2325 September 2023 Registered office address changed from Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2023-09-25

View Document

22/04/2322 April 2023 Termination of appointment of Susan Bessant as a director on 2023-04-12

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2023-03-15

View Document

15/03/2315 March 2023 Appointment of a voluntary liquidator

View Document

15/03/2315 March 2023 Resolutions

View Document

08/03/238 March 2023 Statement of affairs

View Document

24/01/2324 January 2023 Termination of appointment of Stephen David Bessant as a director on 2022-12-15

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/04/2115 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 1 BABBAGE COURT TOTNES TQ9 5JE UNITED KINGDOM

View Document

09/03/209 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/209 March 2020 COMPANY NAME CHANGED WIRED LAB LIMITED CERTIFICATE ISSUED ON 09/03/20

View Document

28/02/2028 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/2027 February 2020 20/02/20 STATEMENT OF CAPITAL GBP 200

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED SUSAN BESSANT

View Document

07/10/197 October 2019 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