Advanced company searchLink opens in new window

LABTECH LONDON LIMITED

Company number 09229268

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)
21 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
30 Aug 2023 AA Full accounts made up to 31 March 2023
04 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
23 Nov 2022 AA Full accounts made up to 31 March 2022
09 Aug 2022 CH01 Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022
07 Feb 2022 TM02 Termination of appointment of Leon Shelley as a secretary on 7 February 2022
29 Dec 2021 AA Full accounts made up to 31 March 2021
21 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with updates
13 Sep 2021 TM01 Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021
13 Sep 2021 AP01 Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021
19 Feb 2021 AA Full accounts made up to 31 March 2020
16 Feb 2021 PSC07 Cessation of Teddy Sagi as a person with significant control on 29 January 2021
16 Feb 2021 PSC02 Notification of Labtech Acquisitions Limited as a person with significant control on 29 January 2021
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
18 Nov 2020 AD01 Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1 - 7 Dockray Place London NW1 8QH on 18 November 2020
03 Nov 2020 CH01 Director's details changed for Mr Eylon Garfunkel on 18 May 2019
02 Nov 2020 AD03 Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH
02 Nov 2020 AD02 Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH
28 Oct 2020 CH01 Director's details changed for Mr Eylon Garfunkel on 26 October 2020
27 Oct 2020 CH01 Director's details changed for Mr Yaron Shahar on 26 October 2020
27 Oct 2020 CH03 Secretary's details changed for Mr Leon Shelley on 26 October 2020
23 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
18 Aug 2020 AA Full accounts made up to 31 March 2019
12 Feb 2020 PSC07 Cessation of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 12 February 2020
02 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates