Advanced company searchLink opens in new window

ARTIFICIAL LABS LTD

Company number 08766928

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)
27 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2022 AP01 Appointment of Wouter Jan Volckaert as a director on 10 March 2022
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 372.28035
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 256.78
07 Dec 2021 TM01 Termination of appointment of Damian Barry Arnold as a director on 30 November 2021
19 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
18 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
15 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
28 May 2019 AA Total exemption full accounts made up to 31 December 2018
01 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 254.51
  • ANNOTATION Clarification a second filed SH01 was registered on 09/04/2024.
28 Mar 2019 SH02 Sub-division of shares on 19 February 2019
28 Mar 2019 SH08 Change of share class name or designation
28 Mar 2019 SH08 Change of share class name or designation
04 Mar 2019 PSC08 Notification of a person with significant control statement
04 Mar 2019 PSC07 Cessation of David Laurence King as a person with significant control on 27 February 2019
04 Mar 2019 PSC07 Cessation of Jonathan Scott Bridges as a person with significant control on 27 February 2019
28 Feb 2019 AP01 Appointment of Mr Oleg Tikhturov as a director on 27 February 2019
28 Feb 2019 AP01 Appointment of Mr John Robert Downes as a director on 27 February 2019
16 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017