About

Registered Number: 05844348
Date of Incorporation: 13/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 34 Anyards Road, Cobham, Surrey, KT11 2LA,

 

Established in 2006, The Dating Lab Ltd has its registered office in Surrey, it has a status of "Active". Burstein, David Bruce, Forrest, Duncan Murdoch are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURSTEIN, David Bruce 25 January 2007 12 January 2016 1
FORREST, Duncan Murdoch 25 January 2007 12 January 2016 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 07 May 2016
AD01 - Change of registered office address 18 March 2016
TM02 - Termination of appointment of secretary 08 February 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AR01 - Annual Return 19 June 2015
MISC - Miscellaneous document 24 April 2015
AA - Annual Accounts 15 April 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 21 July 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 05 April 2011
MG01 - Particulars of a mortgage or charge 04 November 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 01 April 2010
RESOLUTIONS - N/A 25 July 2009
SA - Shares agreement 25 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2009
123 - Notice of increase in nominal capital 25 July 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 25 February 2009
CERTNM - Change of name certificate 28 November 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 28 June 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
CERTNM - Change of name certificate 16 April 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.