MLABS LTD

Company Documents

DateDescription
02/08/252 August 2025 Confirmation statement made on 2025-08-02 with updates

View Document

01/08/251 August 2025 Statement of capital following an allotment of shares on 2025-07-31

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

23/07/2523 July 2025 Statement of capital following an allotment of shares on 2025-07-01

View Document

21/07/2521 July 2025 Sub-division of shares on 2025-06-27

View Document

13/02/2513 February 2025 Registered office address changed from First Floor Office,3 Hornton Place,London First Floor Office 3 Hornton Place London England W8 4LZ United Kingdom to First Floor Office 3 Hornton Place London W8 4LZ on 2025-02-13

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

05/02/255 February 2025 Registered office address changed from 724 Capability Green, Luton, England 724 Capability Green Luton England LU1 3LU England to First Floor Office,3 Hornton Place,London First Floor Office 3 Hornton Place London England W8 4LZ on 2025-02-05

View Document

03/02/253 February 2025 Registered office address changed from First Floor Office 3 Hornton Place London W8 4LZ United Kingdom to 724 Capability Green, Luton, England 724 Capability Green Luton England LU1 3LU on 2025-02-03

View Document

30/01/2530 January 2025 Director's details changed for Mr Deepak Kumar Chandola on 2025-01-13

View Document

30/01/2530 January 2025 Director's details changed for Mr Mark Bjorn Florisson on 2025-01-13

View Document

30/01/2530 January 2025 Director's details changed for Mr Oskar Krzysztof Greda on 2025-01-13

View Document

30/01/2530 January 2025 Registered office address changed from 724 Capability Green Luton LU1 3LU England to First Floor Office 3 Hornton Place London W8 4LZ on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Mrs Richa Chandola on 2025-01-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/04/2423 April 2024 Appointment of Mr Deepak Kumar Chandola as a director on 2024-04-23

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/06/2320 June 2023 Director's details changed for Mr Mark Bjorn Florisson on 2023-06-01

View Document

09/06/239 June 2023 Appointment of Mr Mark Bjorn Florisson as a director on 2023-06-01

View Document

06/04/236 April 2023 Cessation of Mlabs Holdings Ltd as a person with significant control on 2023-03-15

View Document

06/04/236 April 2023 Notification of Mlabs Group Ltd as a person with significant control on 2023-03-15

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Accounts

02/08/212 August 2021 Director's details changed for Ms Richa Chandola on 2020-07-01

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

16/04/2116 April 2021 COMPANY NAME CHANGED URBAN MOBILITY LABS LTD CERTIFICATE ISSUED ON 16/04/21

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

11/12/2011 December 2020 21/10/20 STATEMENT OF CAPITAL GBP 102

View Document

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

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BJORN FLORISSON / 03/07/2020

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARK BJORN FLORISSON / 03/07/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RICHA CHANDOLA / 03/07/2020

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR RICHA CHANDOLA

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHA CHANDOLA / 18/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

22/10/1822 October 2018 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