About

Registered Number: 03229673
Date of Incorporation: 25/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 31 Belitha Villas, London, N1 1PE

 

T5 Labs Ltd was registered on 25 July 1996 and has its registered office in the United Kingdom, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of the organisation are listed as Clemie, Graham Scott, Fragoso, Jose Manuel De Faria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAGOSO, Jose Manuel De Faria 25 July 1996 06 July 2007 1
Secretary Name Appointed Resigned Total Appointments
CLEMIE, Graham Scott 25 July 1996 06 July 2007 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 07 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 13 April 2015
RESOLUTIONS - N/A 05 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 March 2015
SH19 - Statement of capital 05 March 2015
CAP-SS - N/A 05 March 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 21 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 22 August 2011
SH01 - Return of Allotment of shares 22 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 26 May 2010
SH01 - Return of Allotment of shares 23 March 2010
TM02 - Termination of appointment of secretary 14 December 2009
RESOLUTIONS - N/A 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 October 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 25 May 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 17 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 12 August 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 23 August 2002
CERTNM - Change of name certificate 11 July 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 02 June 1999
CERTNM - Change of name certificate 22 October 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 15 August 1997
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
287 - Change in situation or address of Registered Office 31 July 1996
NEWINC - New incorporation documents 25 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.