CONVERSATION LAB LTD

Wisteria Cottage Wisteria Cottage, Aylesbury, HP22 4DJ, Buckinghamshire, England
StatusACTIVE
Company No.09179074
CategoryPrivate Limited Company
Incorporated18 Aug 2014
Age9 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

CONVERSATION LAB LTD is an active private limited company with number 09179074. It was incorporated 9 years, 8 months, 30 days ago, on 18 August 2014. The company address is Wisteria Cottage Wisteria Cottage, Aylesbury, HP22 4DJ, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

New address: Wisteria Cottage Quainton Aylesbury Buckinghamshire HP22 4DJ

Old address: The Limes Queen Street Waddesdon Aylesbury HP18 0JW England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Jonathan James Oliff

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 19 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olivia Claire Power

Notification date: 2017-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 17 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Christian Edmund Anstice

Cessation date: 2017-02-17

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 19 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-19

Officer name: Mrs Olivia Power

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-21

New address: The Limes Queen Street Waddesdon Aylesbury HP18 0JW

Old address: Castlewood House 77/91 New Oxford Street London WC1A 1DG

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Christian Edmund Anstice

Termination date: 2017-02-17

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Christian Edmund Anstice

Change date: 2015-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Mr Kevin Power

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-19

Officer name: Kevin Power

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-18

Officer name: Jonathan Oliff

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Power

Termination date: 2014-09-18

Documents

View document PDF

Incorporation company

Date: 18 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&P PROMOTIONS LIMITED

ICARUS HOUSE HAWKFIELD CLOSE,BRISTOL,BS14 0BN

Number:01220849
Status:ACTIVE
Category:Private Limited Company

GREENE INVESTMENT LLP

GROUND FLOOR OFFICE,YATTON,BS49 4JD

Number:OC418914
Status:ACTIVE
Category:Limited Liability Partnership

MONOMET LIMITED

14, BANK CHAMBERS,,LONDON.,SW1Y 6HR

Number:03270459
Status:ACTIVE
Category:Private Limited Company

OICVM LTD

LAWFORD HOUSE,LONDON,N3 1QA

Number:05978731
Status:ACTIVE
Category:Private Limited Company

RODGERS & ROSS LTD

KINGSTON HOUSE,GREENOCK,PA15 1XX

Number:SC534905
Status:ACTIVE
Category:Private Limited Company

THE PPM DOCTOR LIMITED

THE RECTORY,MERSTHAM,RH1 3LR

Number:06861868
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source