NYBBLE LABS CIC

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Application to strike the company off the register

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

06/12/226 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Termination of appointment of Katherine Alice Rowlandson as a director on 2022-11-09

View Document

09/11/229 November 2022 Termination of appointment of Suleiman Mohamed Abdulahi as a director on 2022-11-09

View Document

09/11/229 November 2022 Termination of appointment of Claire Shirley Dowds as a director on 2022-11-09

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

15/02/2215 February 2022 Appointment of Mrs Claire Shirley Dowds as a director on 2022-02-14

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Memorandum and Articles of Association

View Document

24/06/2124 June 2021 Statement of company's objects

View Document

22/06/2122 June 2021 DIRECTOR APPOINTED MS KATHERINE ROWLANDSON

View Document

22/06/2122 June 2021 Appointment of Ms Katherine Rowlandson as a director on 2021-06-22

View Document

22/06/2122 June 2021 Appointment of Ms Karina Mary Murray as a director on 2021-06-22

View Document

22/06/2122 June 2021 DIRECTOR APPOINTED MS KARINA MARY MURRAY

View Document

22/06/2122 June 2021 Appointment of Mr Suleiman Mohamed Abdulahi as a director on 2021-06-22

View Document

22/06/2122 June 2021 DIRECTOR APPOINTED MR SULEIMAN MOHAMED ABDULAHI

View Document

15/06/2115 June 2021 Change of details for Mr Roger Anthony Warnock as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 PSC'S CHANGE OF PARTICULARS / MR ROGER ANTHONY WARNOCK / 15/06/2021

View Document

15/06/2115 June 2021 Director's details changed for Mr Roger Antony Warnock on 2021-06-15

View Document

15/06/2115 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTONY WARNOCK / 15/06/2021

View Document

02/03/212 March 2021 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