AAT LAB LTD

16 Newman Street, London, W1T 1PB, England
StatusACTIVE
Company No.09213033
CategoryPrivate Limited Company
Incorporated10 Sep 2014
Age9 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

AAT LAB LTD is an active private limited company with number 09213033. It was incorporated 9 years, 8 months, 20 days ago, on 10 September 2014. The company address is 16 Newman Street, London, W1T 1PB, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

Old address: 10 Little Turnstile London WC1V 7DX England

Change date: 2021-11-05

New address: 16 Newman Street London W1T 1PB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-17

Psc name: Mrs Nika Kirpichenko

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eclectic Capital Limited

Cessation date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-22

Officer name: Anastasia Karnozhytska

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-09

Officer name: Red Square (London) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-14

New address: 10 Little Turnstile London WC1V 7DX

Old address: 140 Portobello Road London W11 2DZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-14

New address: 140 Portobello Road London W11 2DZ

Old address: C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP England

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nika Kirpichenko

Appointment date: 2016-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2016

Action Date: 20 Aug 2016

Category: Address

Type: AD01

New address: C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP

Change date: 2016-08-20

Old address: 17B Church Road Tunbridge Wells Kent TN1 1HT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jan 2016

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-10-19

Officer name: Red Square (London) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

New address: 17B Church Road Tunbridge Wells Kent TN1 1HT

Change date: 2015-11-10

Old address: 195 Hersham Road Hersham Walton-on-Thames Surrey KT12 5NR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2014

Action Date: 22 Oct 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-10-22

Documents

View document PDF

Incorporation company

Date: 10 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLB CONSULTANCY SERVICES LTD

LILAC COTTAGE,LINCOLN,LN4 3PA

Number:11021426
Status:ACTIVE
Category:Private Limited Company

COLOUR AND LIGHT LIMITED

IVYBANK HOUSE 19 KIRKBRAE,ALLOA,FK10 4PX

Number:SC423419
Status:ACTIVE
Category:Private Limited Company

DOLLFACE LAND LIMITED

3 NORTHAMPTON PLACE,FORFAR,DD8 1JH

Number:SC574530
Status:ACTIVE
Category:Private Limited Company

EPCIS MEDIA LTD

KIRKHOPE FARM,SELKIRK,TD7 5HW

Number:SC525230
Status:ACTIVE
Category:Private Limited Company

HIVE VIDEO LIMITED

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:10684503
Status:ACTIVE
Category:Private Limited Company

SIRIUS CAPITAL SP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004059
Status:ACTIVE
Category:Limited Partnership

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