Advanced company searchLink opens in new window

LABSTEP LIMITED

Company number 08788197

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
26 Oct 2023 MA Memorandum and Articles of Association
26 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2023 MA Memorandum and Articles of Association
26 Sep 2023 MR01 Registration of charge 087881970001, created on 22 September 2023
21 Aug 2023 RP04AR01 Second filing of the annual return made up to 10 September 2014
16 Aug 2023 AP01 Appointment of Mr Onoufrios Malikkides as a director on 16 August 2023
10 Aug 2023 MA Memorandum and Articles of Association
10 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2023 PSC02 Notification of Starlims Uk Limited as a person with significant control on 27 July 2023
01 Aug 2023 PSC07 Cessation of Jacob Schofield as a person with significant control on 27 July 2023
31 Jul 2023 AP01 Appointment of Douglas Andrew Fedich as a director on 27 July 2023
31 Jul 2023 AP01 Appointment of Judith Phillips Dolgin as a director on 27 July 2023
31 Jul 2023 TM01 Termination of appointment of Sven Kirkerup as a director on 27 July 2023
31 Jul 2023 TM01 Termination of appointment of Jacob Schofield as a director on 27 July 2023
31 Jul 2023 TM02 Termination of appointment of Jacob Ben Schofield as a secretary on 27 July 2023
31 Jul 2023 AP01 Appointment of Harry Milton Cook Iii as a director on 27 July 2023
31 Jul 2023 AD01 Registered office address changed from , the Plough Pyrton, Watlington, OX49 5AP, England to Crossgate House Cross Street Sale Cheshire M33 7FT on 31 July 2023
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 281.08211
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 184.96219
28 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Breach duty or on behal the dirctors in connection with any filings 14/07/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jul 2023 RP04PSC07 Second filing for the cessation of Jan Domanski as a person with significant control
26 Jul 2023 SH02 Sub-division of shares on 23 February 2015
  • ANNOTATION Clarification a second filed SH02 was registered on the 26/07/2023.
21 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 November 2013
  • GBP 100