LABCO UK GROUP LIMITED

09632108
FRIARS BRIDGE COURT 41-43 BLACKFRIARS ROAD LONDON ENGLAND SE1 8NZ

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 28 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2023 accounts Annual Accounts 29 Buy now
11 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 28 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 26 Buy now
29 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 23 Buy now
09 Dec 2020 officers Appointment of director (Mr Rainer Aamisepp) 2 Buy now
09 Dec 2020 officers Termination of appointment of director (Mathieu Olivier Floreani) 1 Buy now
09 Dec 2020 officers Termination of appointment of director (Sami Badarani) 1 Buy now
08 Dec 2020 officers Appointment of director (Mr Thomas Edward Evans) 2 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2019 accounts Annual Accounts 22 Buy now
11 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Nov 2018 accounts Annual Accounts 21 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 officers Appointment of director (Mr Mathieu Olivier Floreani) 2 Buy now
08 Dec 2017 officers Termination of appointment of director (Bartholomaus Wimmer) 1 Buy now
19 Jul 2017 officers Termination of appointment of director (Vincent Pierre Marcel) 1 Buy now
19 Jul 2017 officers Appointment of director (Mr Sami Badarani) 2 Buy now
01 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2017 accounts Annual Accounts 19 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 auditors Auditors Resignation Company 1 Buy now
22 Jun 2016 officers Appointment of director (Mrq Bartholomaus Wimmer) 2 Buy now
20 Jun 2016 officers Termination of appointment of director (Nicholas John Stopford) 1 Buy now
20 Jun 2016 officers Termination of appointment of director (Stuart James Quin) 1 Buy now
16 Jun 2016 accounts Annual Accounts 19 Buy now
10 Jun 2016 annual-return Annual Return 4 Buy now
29 Apr 2016 officers Termination of appointment of director (Philippe Jean-Pierre Charrier) 1 Buy now
13 Nov 2015 officers Appointment of director (Mr Phillipe Jean-Pierre Charrier) 2 Buy now
13 Nov 2015 officers Termination of appointment of director (Philippe Jean-Pierre Charrier) 1 Buy now
29 Oct 2015 incorporation Memorandum Articles 25 Buy now
29 Oct 2015 resolution Resolution 3 Buy now
11 Jun 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Jun 2015 incorporation Incorporation Company 24 Buy now