SINGULARITY LABS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

09/12/249 December 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

07/11/247 November 2024 Application to strike the company off the register

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM FIRST FLOOR, 65-67 HIGH STREET WHITSTABLE CT5 1AU ENGLAND

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM THE CASTLE GATE HOUSE TOWER HILL WHITSTABLE KENT CT5 2BW ENGLAND

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MONTGOMERY / 01/11/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MONTGOMERY / 01/11/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 DIRECTOR APPOINTED MR PAUL NEIL COOK

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR VANNESSA MONTGOMERY

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 COMPANY NAME CHANGED SINGULARITY AGENCY LIMITED CERTIFICATE ISSUED ON 07/10/15

View Document

06/10/156 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 200

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 63 RICHMOND ROAD WHITSTABLE KENT CT5 3PH

View Document

19/08/1519 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 100

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MRS VANNESSA MONTGOMERY

View Document

19/11/1219 November 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED APP MERCHANT LIMITED CERTIFICATE ISSUED ON 16/10/12

View Document

27/08/1227 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

27/08/1227 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MONTGOMERY / 30/07/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MONTGOMERY / 28/07/2012

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 12 NORTH QUAY CONYER KENT ME9 9HL ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information