LABMODE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
27/12/2427 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-06 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Purchase of own shares. |
30/05/2330 May 2023 | Cancellation of shares. Statement of capital on 2023-04-28 |
04/05/234 May 2023 | Cessation of Martin Stanley Shorter as a person with significant control on 2023-04-28 |
04/05/234 May 2023 | Termination of appointment of Martin Stanley Shorter as a director on 2023-04-28 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
29/12/2129 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
10/12/2110 December 2021 | Change of share class name or designation |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/07/182 July 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER BALL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WOODLEY |
02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN STANLEY SHORTER |
02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD FAGAN |
23/04/1823 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2018 |
03/01/183 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | DIRECTOR APPOINTED MR PETER JOHN BALL |
23/04/1423 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
15/04/1415 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 061983660003 |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 54 TANNERS DRIVE BLAKELANDS MILTON KEYNES BUCKINGHAMSHIRE MK14 5BN |
11/05/1211 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/04/1213 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STANLEY SHORTER / 09/04/2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD FAGAN / 09/04/2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOODLEY / 09/04/2010 |
09/04/109 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | LOCATION OF DEBENTURE REGISTER |
14/04/0814 April 2008 | LOCATION OF REGISTER OF MEMBERS |
17/01/0817 January 2008 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
15/09/0715 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/09/073 September 2007 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 229 WROTHAM ROAD GRAVESEND KENT DA11 7LL |
08/06/078 June 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
14/05/0714 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/05/0714 May 2007 | SECRETARY RESIGNED |
14/05/0714 May 2007 | DIRECTOR RESIGNED |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
02/04/072 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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