MESOLAB SERVICES LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewNotification of Connor Michael O'shea as a person with significant control on 2021-04-26

View Document

04/08/254 August 2025 Appointment of Mr Connor Michael O'shea as a director on 2021-04-26

View Document

01/08/251 August 2025 Termination of appointment of Jing Xiong as a director on 2023-03-23

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

23/03/2323 March 2023 Termination of appointment of Liang Huang as a director on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of Mrs Jing Xiong as a director on 2023-03-23

View Document

23/03/2323 March 2023 Notification of Jing Xiong as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Cessation of Liang Huang as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2022-04-30

View Document

04/02/234 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

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

View Document

04/02/234 February 2023 Appointment of Mr Liang Huang as a director on 2023-02-04

View Document

04/02/234 February 2023 Notification of Liang Huang as a person with significant control on 2023-02-04

View Document

04/02/234 February 2023 Cessation of Waris Khan as a person with significant control on 2023-02-04

View Document

04/02/234 February 2023 Termination of appointment of Waris Khan as a director on 2023-02-04

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

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

View Document

24/11/2124 November 2021 Director's details changed for Mr Waris Khan on 2021-11-24

View Document

26/04/2126 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information