-
LABTECH INTERNATIONAL LTD - Mytogen House, 11 Browning Road, Heathfield, East Sussex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02779599
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Mytogen House
- 11 Browning Road
- Heathfield
- East Sussex
- TN21 8DB
- England Mytogen House, 11 Browning Road, Heathfield, East Sussex, TN21 8DB, England UK
Management
- Geschäftsführung
- NUTTALL, James, Dr
- PAGE, Brian John, Dr
- Prokuristen
- PAGE, Attilia Natalia
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.01.1993
- Alter der Firma 1993-01-14 31 Jahre
- SIC/NACE
- 47990
Eigentumsverhältnisse
- Beneficial Owners
- Dr Brian John Page
- Mytogen Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- DIGITRONIX SYSTEMS LIMITED
- Rechtsträger-Kennung (LEI)
- 98450057ECAQ0D488865
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2013-01-14
- Jahresmeldung
- Fälligkeit: 2024-04-17
- Letzte Einreichung: 2023-04-03
-
LABTECH INTERNATIONAL LTD Firmenbeschreibung
- LABTECH INTERNATIONAL LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02779599. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.01.1993 registriert. LABTECH INTERNATIONAL LTD hat Ihre Tätigkeit zuvor unter dem Namen DIGITRONIX SYSTEMS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "47990" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.01.2013.Die Firma kann schriftlich über Mytogen House erreicht werden.
Jetzt sichern LABTECH INTERNATIONAL LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Labtech International Ltd - Mytogen House, 11 Browning Road, Heathfield, East Sussex, Grossbritannien
- 1993-01-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LABTECH INTERNATIONAL LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-10-10) - AA
-
second-filing-of-confirmation-statement-with-made-up-date (2023-10-23) - RP04CS01
-
mortgage-satisfy-charge-full (2023-11-14) - MR04
-
confirmation-statement-with-no-updates (2023-04-17) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-26) - AA
-
confirmation-statement-with-updates (2022-04-15) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-29) - AA
-
confirmation-statement-with-no-updates (2021-05-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-19) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-03-25) - TM01
-
change-person-director-company-with-change-date (2020-03-27) - CH01
-
confirmation-statement-with-no-updates (2020-04-16) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-09-09) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-08-09) - AA
-
termination-director-company-with-name-termination-date (2019-08-01) - TM01
-
confirmation-statement-with-no-updates (2019-04-18) - CS01
-
change-person-director-company-with-change-date (2019-04-02) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-03) - CS01
-
resolution (2018-05-03) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2018-05-15) - MR04
-
appoint-person-director-company-with-name-date (2018-06-05) - AP01
-
resolution (2018-04-16) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-06-06) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
confirmation-statement-with-updates (2017-08-08) - CS01
-
notification-of-a-person-with-significant-control (2017-08-08) - PSC02
-
cessation-of-a-person-with-significant-control (2017-08-08) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-22) - MR01
-
appoint-person-secretary-company-with-name-date (2017-06-15) - AP03
-
termination-secretary-company-with-name-termination-date (2017-06-15) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-11) - AD01
-
confirmation-statement-with-updates (2017-01-24) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-05) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2015-04-01) - RP04
-
accounts-with-accounts-type-total-exemption-small (2015-09-11) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-02-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-10) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-16) - AA
-
accounts-amended-with-made-up-date (2013-04-03) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-31) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-19) - AA
-
change-registered-office-address-company-with-date-old-address (2012-11-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-07) - AR01
keyboard_arrow_right 2011
-
legacy (2011-06-17) - MG01
-
legacy (2011-07-01) - MG02
-
change-person-secretary-company-with-change-date (2011-02-09) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-09) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-21) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-11) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-04) - AA
-
legacy (2008-02-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-02-02) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-20) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-02-06) - AA
keyboard_arrow_right 2006
-
legacy (2006-02-15) - 363s
-
legacy (2006-04-11) - 287
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-05-06) - AA
-
legacy (2005-03-07) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-09-07) - AA
-
legacy (2005-09-20) - 88(2)R
keyboard_arrow_right 2004
-
legacy (2004-04-20) - 288b
-
legacy (2004-02-06) - 288b
-
legacy (2004-02-11) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-06-10) - AA
-
accounts-with-accounts-type-full (2003-05-06) - AA
-
legacy (2003-03-12) - 288b
-
legacy (2003-02-10) - 363s
-
legacy (2003-10-01) - 288a
keyboard_arrow_right 2002
-
legacy (2002-10-29) - 403b
-
legacy (2002-03-13) - 363s
-
legacy (2002-02-18) - 288a
-
accounts-with-accounts-type-small (2002-02-04) - AA
keyboard_arrow_right 2001
-
legacy (2001-04-25) - 288b
-
legacy (2001-04-05) - 288a
-
legacy (2001-01-12) - 363s
keyboard_arrow_right 2000
-
legacy (2000-03-17) - 403a
-
legacy (2000-04-15) - 363s
-
accounts-with-accounts-type-small (2000-05-17) - AA
-
accounts-with-accounts-type-small (2000-11-24) - AA
-
auditors-resignation-company (2000-06-22) - AUD
keyboard_arrow_right 1999
-
legacy (1999-02-08) - 225
-
accounts-with-accounts-type-small (1999-03-13) - AA
-
legacy (1999-04-24) - 363s
-
legacy (1999-07-01) - 395
keyboard_arrow_right 1998
-
legacy (1998-09-15) - 287
-
legacy (1998-07-15) - 288c
-
legacy (1998-02-23) - 363a
-
accounts-with-accounts-type-small (1998-01-05) - AA
keyboard_arrow_right 1997
-
legacy (1997-02-14) - 287
-
legacy (1997-07-03) - 288a
-
legacy (1997-02-12) - 363s
-
legacy (1997-07-08) - 288b
-
legacy (1997-07-24) - 288a
-
legacy (1997-12-10) - 288c
-
legacy (1997-07-31) - 288b
keyboard_arrow_right 1996
-
accounts-with-accounts-type-full (1996-12-31) - AA
-
legacy (1996-02-15) - 363s
keyboard_arrow_right 1995
-
legacy (1995-01-25) - 363s
-
legacy (1995-01-10) - 288
-
accounts-with-accounts-type-full (1995-05-10) - AA
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
legacy (1995-09-22) - 287
-
auditors-resignation-company (1995-09-18) - AUD
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-12-21) - 288
keyboard_arrow_right 1994
-
accounts-with-accounts-type-small (1994-07-11) - AA
-
legacy (1994-01-14) - 363s
-
legacy (1994-09-27) - 395
keyboard_arrow_right 1993
-
legacy (1993-11-19) - 225(1)
-
legacy (1993-11-19) - 88(2)R
-
legacy (1993-09-27) - 288
-
legacy (1993-09-01) - 288
-
legacy (1993-08-31) - 287
-
legacy (1993-08-31) - 288
-
certificate-change-of-name-company (1993-05-19) - CERTNM
-
incorporation-company (1993-01-14) - NEWINC