LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital statement capital company with date currency figure. 2023-11-28 View Report
Capital. Description: Statement by Directors. 2023-11-28 View Report
Insolvency. Description: Solvency Statement dated 27/11/23. 2023-11-28 View Report
Resolution. Description: Resolutions. 2023-11-28 View Report
Confirmation statement. Statement with updates. 2023-11-16 View Report
Officers. Officer name: Thomas Kremer. Appointment date: 2023-06-30. 2023-07-04 View Report
Officers. Officer name: Robert Stewart Pringle. Termination date: 2023-06-30. 2023-06-30 View Report
Persons with significant control. Psc name: Clearstone Holdings (International) Limited. Notification date: 2023-05-22. 2023-06-07 View Report
Persons with significant control. Psc name: Labcorp Development Limited. Cessation date: 2023-05-22. 2023-06-05 View Report
Officers. Termination date: 2023-05-23. Officer name: Mir Imran Ali. 2023-05-24 View Report
Accounts. Accounts type full. 2022-12-28 View Report
Officers. Officer name: Mr Robert Stewart Pringle. Change date: 2022-11-23. 2022-12-12 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Officers. Change date: 2022-06-30. Officer name: Mr. Mir Imran Ali. 2022-07-08 View Report
Officers. Appointment date: 2022-04-11. Officer name: Mr. Mir Imran Ali. 2022-04-12 View Report
Officers. Termination date: 2022-04-11. Officer name: Stephen Derek Albert Street. 2022-04-11 View Report
Accounts. Accounts type full. 2022-03-09 View Report
Confirmation statement. Statement with updates. 2021-11-15 View Report
Persons with significant control. Change date: 2021-06-25. Psc name: Covance Limited. 2021-11-08 View Report
Resolution. Description: Resolutions. 2021-06-25 View Report
Accounts. Accounts type full. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Confirmation statement. Statement with updates. 2019-11-25 View Report
Incorporation. Memorandum articles. 2019-11-19 View Report
Resolution. Description: Resolutions. 2019-11-19 View Report
Capital. Capital allotment shares. 2019-11-11 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Officers. Appointment date: 2019-06-24. Officer name: Sandra Van Der Vaart. 2019-07-18 View Report
Officers. Officer name: Floyd Samuel Eberts Iii. Termination date: 2019-02-15. 2019-05-14 View Report
Confirmation statement. Statement with no updates. 2018-11-23 View Report
Accounts. Accounts type full. 2018-10-07 View Report
Officers. Officer name: Mr Glenn Andrew Eisenberg. Change date: 2018-09-20. 2018-09-20 View Report
Officers. Officer name: Mr Glenn Andrew Eisenberg. Appointment date: 2018-08-28. 2018-09-20 View Report
Officers. Officer name: Mr Floyd Samuel Eberts Iii. Appointment date: 2018-08-28. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts type full. 2017-10-07 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Accounts. Accounts type full. 2016-11-09 View Report
Auditors. Auditors resignation company. 2015-12-02 View Report
Annual return. With made up date full list shareholders. 2015-11-19 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Officers. Termination date: 2015-07-02. Officer name: Alison Ann Cornell. 2015-07-02 View Report
Annual return. With made up date full list shareholders. 2014-12-03 View Report
Accounts. Accounts type full. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2013-11-26 View Report
Officers. Officer name: Robert Stewart Pringle. Change date: 2013-01-14. 2013-11-26 View Report
Accounts. Accounts type full. 2013-10-04 View Report
Officers. Officer name: Michael Patrick. 2013-05-22 View Report
Annual return. With made up date full list shareholders. 2012-12-06 View Report