Advanced company searchLink opens in new window

LABGENIUS LIMITED

Company number 08183505

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 SH01 Statement of capital following an allotment of shares on 19 April 2024
  • GBP 7,129.668750
22 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2024 MA Memorandum and Articles of Association
19 Apr 2024 AP01 Appointment of Dr Oliver Johan Floris Hardick as a director on 19 April 2024
19 Apr 2024 AP01 Appointment of Mr Oliver Sims as a director on 4 April 2024
17 Apr 2024 TM01 Termination of appointment of Shaquille Moiz Vayda as a director on 4 April 2024
17 Apr 2024 TM01 Termination of appointment of Rohan Ganeshananthan as a director on 4 April 2024
21 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
21 Apr 2023 AA Full accounts made up to 31 December 2022
15 Feb 2023 AP01 Appointment of Mr Rohan Ganeshananthan as a director on 10 February 2023
15 Feb 2023 TM01 Termination of appointment of Nan Li as a director on 10 February 2023
17 Oct 2022 AD01 Registered office address changed from Labgenius G01-G09 Cocoa Studios the Biscuit Factory, 100 Drummond Road London SE16 4DG England to G04 Cocoa Studios the Biscuit Factory 100 Drummond Road London SE16 4DG on 17 October 2022
17 Oct 2022 CH01 Director's details changed for Mr James Edward John Field on 17 October 2022
17 Oct 2022 AD01 Registered office address changed from Labgenius G01-G09 Cocoa Studios, the Biscuit Factory 100 Drummond Road London SE16 4DG England to Labgenius G01-G09 Cocoa Studios the Biscuit Factory, 100 Drummond Road London SE16 4DG on 17 October 2022
17 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Labgenius G01-G09 Cocoa Studios, the Biscuit Factory 100 Drummond Road London SE16 4DG on 17 October 2022
11 Oct 2022 AP01 Appointment of Shaquille Moiz Vayda as a director on 10 October 2022
10 Oct 2022 TM01 Termination of appointment of Zavain Dar as a director on 10 October 2022
04 Oct 2022 MR01 Registration of charge 081835050001, created on 23 September 2022
14 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
21 Jul 2022 AA Accounts for a small company made up to 31 December 2021
02 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2022 CH01 Director's details changed for Mr James Edward John Field on 1 February 2022
01 Feb 2022 TM01 Termination of appointment of Harrison Frederick Rickerby as a director on 28 January 2022
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates