VML LABS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Order of court to wind up |
12/02/2512 February 2025 | Registered office address changed from Hubflow 65-69 Dublin Road Belfast BT2 7HG Northern Ireland to C/O the Insolvency Service, Adelaide House 39/49 Adelaide Street Belfast BT2 8FD on 2025-02-12 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
12/12/2312 December 2023 | Micro company accounts made up to 2022-12-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-15 with updates |
31/10/2331 October 2023 | Termination of appointment of Damian Purcell as a director on 2023-10-16 |
30/10/2330 October 2023 | Statement of capital following an allotment of shares on 2022-03-20 |
05/01/235 January 2023 | Registered office address changed from 6a Callendar Street Callender Street Belfast BT1 5BN Northern Ireland to Custom House Custom House Square Belfast BT1 3ET on 2023-01-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
28/04/2228 April 2022 | Registered office address changed from 52 Elmwood Avenue Belfast BT9 6AZ Northern Ireland to 6a Callendar Street Callender Street Belfast BT1 5BN on 2022-04-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
06/10/216 October 2021 | Registered office address changed from Callender Buildings 6a Callender Street Belfast County Antrim BT1 5BN Northern Ireland to 52 Elmwood Avenue Belfast BT9 6AZ on 2021-10-06 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
08/09/208 September 2020 | CURREXT FROM 31/07/2020 TO 31/12/2020 |
08/09/208 September 2020 | COMPANY NAME CHANGED SECURE BROADCAST LTD CERTIFICATE ISSUED ON 08/09/20 |
02/07/202 July 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
06/01/206 January 2020 | 15/04/19 STATEMENT OF CAPITAL GBP 1472 |
06/01/206 January 2020 | CESSATION OF BRIAN MCGILL AS A PSC |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/04/194 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
21/11/1821 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MCGILL |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES |
21/11/1821 November 2018 | CESSATION OF DAMIAN PURCELL AS A PSC |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/04/1812 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM SINCLAIR HOUSE 89 ROYAL AVENUE BELFAST ANTRIM BT1 1FE |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 3 CHURCH STREET WARRENPOINT NEWRY COUNTY DOWN BT34 3HN |
09/12/159 December 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
27/11/1427 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
22/11/1322 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
12/08/1312 August 2013 | PREVSHO FROM 30/11/2013 TO 31/07/2013 |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
05/12/125 December 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
14/08/1214 August 2012 | ADOPT ARTICLES 09/08/2012 |
08/08/128 August 2012 | COMPANY NAME CHANGED SECURE INTERACTIVE BROADCAST LTD CERTIFICATE ISSUED ON 08/08/12 |
11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 3 RATHGANNON WARRENPOINT CO. DOWN BT34 3TU UNITED KINGDOM |
12/12/1112 December 2011 | 05/12/11 STATEMENT OF CAPITAL GBP 900 |
11/11/1111 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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