MESOLAB SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Notification of Connor Michael O'shea as a person with significant control on 2021-04-26 |
| 04/08/254 August 2025 | Appointment of Mr Connor Michael O'shea as a director on 2021-04-26 |
| 01/08/251 August 2025 | Termination of appointment of Jing Xiong as a director on 2023-03-23 |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
| 12/02/2512 February 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
| 09/02/249 February 2024 | Registered office address changed from PO Box 4385 13357406 - Companies House Default Address Cardiff CF14 8LH to Floor 8, Room 10, St.James House Pendleton Way Manchester M6 5FW on 2024-02-09 |
| 30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 08/01/248 January 2024 | Registered office address changed to PO Box 4385, 13357406 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-08 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 17/04/2317 April 2023 | Memorandum and Articles of Association |
| 23/03/2323 March 2023 | Termination of appointment of Liang Huang as a director on 2023-03-23 |
| 23/03/2323 March 2023 | Appointment of Mrs Jing Xiong as a director on 2023-03-23 |
| 23/03/2323 March 2023 | Notification of Jing Xiong as a person with significant control on 2023-03-23 |
| 23/03/2323 March 2023 | Cessation of Liang Huang as a person with significant control on 2023-03-23 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with updates |
| 09/03/239 March 2023 | Accounts for a dormant company made up to 2022-04-30 |
| 04/02/234 February 2023 | Confirmation statement made on 2023-02-04 with updates |
| 04/02/234 February 2023 | Registered office address changed from 60 st. Martin's Lane London WC2N 4JS England to Unit 3 Woodward Buildings 1 Victoria Road North Acton London W3 6FA on 2023-02-04 |
| 04/02/234 February 2023 | Appointment of Mr Liang Huang as a director on 2023-02-04 |
| 04/02/234 February 2023 | Notification of Liang Huang as a person with significant control on 2023-02-04 |
| 04/02/234 February 2023 | Cessation of Waris Khan as a person with significant control on 2023-02-04 |
| 04/02/234 February 2023 | Termination of appointment of Waris Khan as a director on 2023-02-04 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 24/11/2124 November 2021 | Registered office address changed from Flat 3 179 Church Hill Road Birmingham B20 3PX England to 60 st. Martin's Lane London WC2N 4JS on 2021-11-24 |
| 24/11/2124 November 2021 | Director's details changed for Mr Waris Khan on 2021-11-24 |
| 26/04/2126 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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