THE BUSINESS LAB GROUP LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2020-05-31

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

28/05/2028 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

02/05/182 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DEREK SIMPSON / 14/06/2016

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1510 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR RONALD DEREK SIMPSON

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA RAE

View Document

11/07/1311 July 2013 SECOND FILING WITH MUD 21/05/13 FOR FORM AR01

View Document

19/06/1319 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETAR SECURITIES LIMITED / 19/06/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR FRASER RAE / 19/06/2013

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED JOANNA LEWIS RAE

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/08/1112 August 2011 21/05/11 CHANGES

View Document

12/08/1112 August 2011 01/06/10 STATEMENT OF CAPITAL GBP 77100

View Document

12/08/1112 August 2011 21/12/10 STATEMENT OF CAPITAL GBP 82100

View Document

21/04/1121 April 2011 21/05/10 NO CHANGES

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

15/08/0515 August 2005 CRT ORDER CASE RESCINDE

View Document

23/06/0523 June 2005 APPOINTMENT OF LIQUIDATOR P

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: C/O DLA 27 THISTLE STREET EDINBURGH MIDLOTHIAN EH2 1BS

View Document

17/09/0317 September 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

28/06/0228 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

25/05/0225 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/00

View Document

31/01/0231 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0121 September 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0115 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 COMPANY NAME CHANGED THE BUSINESS LAB LIMITED CERTIFICATE ISSUED ON 24/05/01

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 PARTIC OF MORT/CHARGE *****

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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