UNCHAINED LABS ROYSTON LTD.

Company Documents

DateDescription
25/02/2525 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2023-07-14

View Document

12/02/2512 February 2025 Resolutions

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

25/09/2325 September 2023 Certificate of change of name

View Document

30/08/2330 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

01/08/231 August 2023 Notification of Unchained Labs Uk Malvern Ltd as a person with significant control on 2023-07-14

View Document

01/08/231 August 2023 Appointment of Mr Donald Charles Phelps as a director on 2023-07-14

View Document

01/08/231 August 2023 Withdrawal of a person with significant control statement on 2023-08-01

View Document

31/07/2331 July 2023 Termination of appointment of Mark Peter Timothy Gilligan as a director on 2023-07-14

View Document

31/07/2331 July 2023 Termination of appointment of Adrian Courtney Carey as a director on 2023-07-14

View Document

31/07/2331 July 2023 Termination of appointment of Andrew Mark Lovatt as a director on 2023-07-14

View Document

31/07/2331 July 2023 Termination of appointment of David Alan Milroy as a director on 2023-07-14

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Termination of appointment of Aurelia Znakova as a secretary on 2023-07-14

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Termination of appointment of Lee Jeffries as a director on 2023-07-14

View Document

31/07/2331 July 2023 Termination of appointment of Richard Henry Gray as a director on 2023-07-14

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2007-11-01

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2008-01-01

View Document

05/11/215 November 2021 Second filing of a statement of capital following an allotment of shares on 2012-02-21

View Document

05/11/215 November 2021 Second filing of a statement of capital following an allotment of shares on 2012-12-31

View Document

05/11/215 November 2021 Second filing of a statement of capital following an allotment of shares on 2012-09-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

07/07/217 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

17/06/2017 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042578090002

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW LOVATT

View Document

02/01/202 January 2020 SECRETARY APPOINTED AURELIA ZNAKOVA

View Document

02/01/202 January 2020 DIRECTOR APPOINTED LEE JEFFRIES

View Document

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM 3 ANGLIAN BUSINESS PARK ORCHARD ROAD ROYSTON SG8 5TW ENGLAND

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

04/06/194 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 27/29 JARMAN WAY ROYSTON HERTFORDSHIRE SG8 5HW

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWES

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE SOMERTON

View Document

09/06/179 June 2017 SECRETARY APPOINTED MR ANDREW MARK LOVATT

View Document

16/05/1716 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY CHLOE KYRIAKOU

View Document

17/01/1717 January 2017 SECRETARY APPOINTED MISS CLAIRE RACHEL SOMERTON

View Document

10/08/1610 August 2016 26/04/16 STATEMENT OF CAPITAL GBP 119519

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

05/07/165 July 2016 ADOPT ARTICLES 26/04/2016

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR. DAVID ALAN MILROY

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042578090002

View Document

21/04/1621 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY GRAY / 30/06/2015

View Document

31/07/1531 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN COURTNEY CAREY / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GILLIGAN / 13/04/2015

View Document

01/08/141 August 2014 SECRETARY APPOINTED MISS CHLOE HELEN JOANNE KYRIAKOU

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW LOVATT

View Document

31/07/1431 July 2014 23/01/14 STATEMENT OF CAPITAL GBP 95615

View Document

31/07/1431 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1431 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/138 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Statement of capital following an allotment of shares on 2012-12-31

View Document

24/01/1324 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 92457

View Document

24/01/1324 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 95465

View Document

24/01/1324 January 2013 01/09/12 STATEMENT OF CAPITAL GBP 95465

View Document

24/01/1324 January 2013 Statement of capital following an allotment of shares on 2012-09-01

View Document

15/01/1315 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1315 January 2013 COMPANY NAME CHANGED SYRRIS LIMITED CERTIFICATE ISSUED ON 15/01/13

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TAIT

View Document

22/11/1222 November 2012 SECRETARY APPOINTED DR ANDREW LOVATT

View Document

20/08/1220 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

20/08/1220 August 2012 17/07/12 STATEMENT OF CAPITAL GBP 89715

View Document

17/04/1217 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 87370

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 21/02/12 STATEMENT OF CAPITAL GBP 74496

View Document

02/03/122 March 2012 Statement of capital following an allotment of shares on 2012-02-21

View Document

11/10/1111 October 2011 26/09/11 STATEMENT OF CAPITAL GBP 74496

View Document

27/07/1127 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED DR ANDREW MARK LOVATT

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY GRAY / 01/04/2010

View Document

20/08/1020 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR MICHAEL CARL HAWES

View Document

18/08/0918 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ADOPT ARTICLES 24/07/2007

View Document

29/03/0829 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 24/07/07; CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 ARTICLES OF ASSOCIATION

View Document

25/05/0725 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0613 July 2006 ARTICLES OF ASSOCIATION

View Document

28/09/0528 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: THE OLD POLICE STATION, PRIORY LANE, ROYSTON, HERTFORDSHIRE SG8 9DU

View Document

03/09/023 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/12/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/029 March 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

26/02/0226 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: UNIT 1 ARCHWAY HOUSE, 16 MELBOURN STREET, ROYSTON, HERTFORDSHIRE SG8 7BZ

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: BENINGTON LORDSHIP, BENINGTON, HERTFORDSHIRE SG2 7BS

View Document

11/10/0111 October 2001 S386 DISP APP AUDS 02/10/01

View Document

11/10/0111 October 2001 S366A DISP HOLDING AGM 02/10/01

View Document

11/10/0111 October 2001 NC INC ALREADY ADJUSTED 02/10/01

View Document

11/10/0111 October 2001 £ NC 1000/100000 02/10

View Document

23/08/0123 August 2001 COMPANY NAME CHANGED CARDPAINT LIMITED CERTIFICATE ISSUED ON 23/08/01

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 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