DITCH THE LABEL LTD
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Appointment of Mrs Leshmi Kishore as a director on 2025-06-05 |
05/06/255 June 2025 New | Appointment of Mrs Heike Fischer as a director on 2025-06-05 |
10/04/2510 April 2025 | Cessation of Michelle Doreen Mccarthy as a person with significant control on 2025-04-10 |
10/04/2510 April 2025 | Notification of a person with significant control statement |
10/04/2510 April 2025 | Cessation of Alexander David Luff as a person with significant control on 2025-04-10 |
10/04/2510 April 2025 | Cessation of Rebecca Reynolds Newton as a person with significant control on 2025-04-10 |
10/04/2510 April 2025 | Appointment of Mr Jason Lee Peter Blackman as a director on 2025-04-10 |
07/04/257 April 2025 | Registered office address changed from Freedom Works Freedom Works, Barts House Black Lion Street Brighton BN1 1JE England to Freedom Works Barts House Black Lion Street Brighton BN1 1JE on 2025-04-07 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-02-29 |
06/12/246 December 2024 | Termination of appointment of Christine Patricia Callaghan as a director on 2024-12-06 |
06/12/246 December 2024 | Notification of Michelle Doreen Mccarthy as a person with significant control on 2024-12-06 |
06/12/246 December 2024 | Notification of Alexander David Luff as a person with significant control on 2024-12-06 |
06/12/246 December 2024 | Notification of Rebecca Reynolds Newton as a person with significant control on 2024-12-06 |
06/12/246 December 2024 | Withdrawal of a person with significant control statement on 2024-12-06 |
08/11/248 November 2024 | Appointment of Ms Rebecca Reynolds Newton as a director on 2024-11-08 |
03/11/243 November 2024 | Resolutions |
03/11/243 November 2024 | Memorandum and Articles of Association |
29/10/2429 October 2024 | Appointment of Mr Alexander David Luff as a director on 2024-10-25 |
29/10/2429 October 2024 | Termination of appointment of Mark Gerald Woodruff as a director on 2024-10-28 |
29/10/2429 October 2024 | Notification of Michelle Doreen Mccarthy as a person with significant control on 2024-10-25 |
29/10/2429 October 2024 | Notification of Christine Patricia Callaghan as a person with significant control on 2024-10-25 |
29/10/2429 October 2024 | Notification of Alexander David Luff as a person with significant control on 2024-10-25 |
29/10/2429 October 2024 | Appointment of Ms Christine Patricia Callaghan as a director on 2024-10-25 |
28/10/2428 October 2024 | Termination of appointment of Simon Richard Henry Comins as a director on 2024-10-28 |
28/10/2428 October 2024 | Termination of appointment of Jesus Javier Diez-Aguirre as a director on 2024-10-28 |
28/10/2428 October 2024 | Termination of appointment of Hanna Rosa Smith as a director on 2024-10-28 |
28/10/2428 October 2024 | Termination of appointment of Jenny Afia as a director on 2024-10-28 |
28/10/2428 October 2024 | Termination of appointment of Aishnine Marie Benjamin as a director on 2024-10-28 |
28/10/2428 October 2024 | Termination of appointment of Rebecca Barrie as a director on 2024-10-28 |
28/10/2428 October 2024 | Appointment of Miss Michelle Doreen Mccarthy as a director on 2024-10-25 |
14/10/2414 October 2024 | Termination of appointment of Victoria Ruth Miller as a director on 2024-05-24 |
26/09/2426 September 2024 | Registered office address changed from 46 Upper North Street Brighton BN1 3FH England to Freedom Works Freedom Works, Barts House Black Lion Street Brighton BN1 1JE on 2024-09-26 |
27/07/2427 July 2024 | Cessation of Liam Daniel Hackett as a person with significant control on 2024-07-27 |
18/07/2418 July 2024 | Satisfaction of charge 083875440001 in full |
27/06/2427 June 2024 | Termination of appointment of Liam Daniel Hackett as a director on 2024-06-13 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
03/03/243 March 2024 | Appointment of Ms Aishnine Marie Benjamin as a director on 2024-02-28 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-02-28 |
24/01/2424 January 2024 | Registered office address changed from Phoenix House 3rd Floor 32 West Street Brighton BN1 2RT England to 46 Upper North Street Brighton BN1 3FH on 2024-01-24 |
12/10/2312 October 2023 | Termination of appointment of Adam Hughes as a director on 2023-10-12 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-02-28 |
20/01/2320 January 2023 | Appointment of Mr Mark Gerald Woodruff as a director on 2023-01-16 |
03/03/223 March 2022 | Termination of appointment of Susan Carole Baines as a director on 2022-03-02 |
03/03/223 March 2022 | Appointment of Mrs Hanna Rosa Smith as a director on 2022-03-01 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
01/03/221 March 2022 | Confirmation statement made on 2022-02-04 with no updates |
01/03/221 March 2022 | Appointment of Mr Jesus Javier Diez-Aguirre as a director on 2021-12-09 |
01/03/221 March 2022 | Appointment of Ms Jenny Afia as a director on 2022-03-01 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
26/10/2126 October 2021 | Appointment of Mrs Victoria Ruth Miller as a director on 2021-10-20 |
29/06/2129 June 2021 | Termination of appointment of Jarah Kautha Koomson as a director on 2021-06-26 |
23/04/1923 April 2019 | DIRECTOR APPOINTED MR DAVID TOBIAS LEVINE |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
11/02/1911 February 2019 | 28/02/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JARAH KAUTHA KOOMSON / 17/12/2018 |
25/11/1825 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JARAH KAUTHA KOOMSON / 23/11/2018 |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 15-17 MIDDLE STREET BRIGHTON BN1 1AL ENGLAND |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM OVEST HOUSE 3RD FLOOR 58 WEST STREET BRIGHTON BN1 2RA ENGLAND |
23/08/1823 August 2018 | DIRECTOR APPOINTED MR SIMON RICHARD HENRY COMINS |
30/05/1830 May 2018 | DIRECTOR APPOINTED REBECCA BARRIE |
07/03/187 March 2018 | DIRECTOR APPOINTED MR HUW AIDAN JOHN MORRIS |
07/03/187 March 2018 | DIRECTOR APPOINTED MS SUSAN CAROLE BAINES |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
31/01/1831 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JESSIE GILL |
24/01/1824 January 2018 | PSC'S CHANGE OF PARTICULARS / MR LIAM DANIEL HACKETT / 19/01/2018 |
24/01/1824 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DANIEL HACKETT / 19/01/2018 |
17/01/1817 January 2018 | APPOINTMENT TERMINATED, DIRECTOR LEE MARSHALL |
22/12/1722 December 2017 | APPOINTMENT TERMINATED, DIRECTOR NATALIE KOUSSA |
06/12/176 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JARAH KAUTHA KASULE / 22/06/2017 |
03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DANIEL HACKETT / 03/05/2017 |
18/04/1718 April 2017 | DIRECTOR APPOINTED DR CHRISTIAN SPENCER JESSEN |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
25/01/1725 January 2017 | APPOINTMENT TERMINATED, DIRECTOR NEIL SUMNER |
19/01/1719 January 2017 | APPOINTMENT TERMINATED, DIRECTOR SHERI BAUMAN |
19/01/1719 January 2017 | APPOINTMENT TERMINATED, DIRECTOR REBECCA NEWTON |
29/12/1629 December 2016 | APPOINTMENT TERMINATED, DIRECTOR SHARON PEGG |
28/12/1628 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE MAY KOUSSA / 28/12/2016 |
20/12/1620 December 2016 | DIRECTOR APPOINTED MS NATALIE MAY KOUSSA |
17/12/1617 December 2016 | STATEMENT OF COMPANY'S OBJECTS |
04/12/164 December 2016 | STATEMENT OF COMPANY'S OBJECTS |
24/10/1624 October 2016 | APPOINTMENT TERMINATED, SECRETARY DARCY EASTWOOD |
24/10/1624 October 2016 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CURSON |
24/10/1624 October 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN RIVERS |
30/09/1630 September 2016 | 28/02/16 TOTAL EXEMPTION FULL |
20/09/1620 September 2016 | DIRECTOR APPOINTED PROFESSOR SHERI ANN BAUMAN |
18/08/1618 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARSHALL / 17/08/2016 |
17/08/1617 August 2016 | DIRECTOR APPOINTED MS REBECCA REYNOLDS NEWTON |
17/08/1617 August 2016 | DIRECTOR APPOINTED MR LEE MARSHALL |
12/05/1612 May 2016 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PARKER |
27/03/1627 March 2016 | APPOINTMENT TERMINATED, DIRECTOR NATALIE FERRIS-KOUSSA |
14/02/1614 February 2016 | 04/02/16 NO MEMBER LIST |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 15-17 15-17 MIDDLE STREET BRIGHTON EAST SUSSEX BN1 1AL |
25/11/1525 November 2015 | 28/02/15 TOTAL EXEMPTION FULL |
28/08/1528 August 2015 | DIRECTOR APPOINTED MR THOMAS MICHAEL CURSON |
28/08/1528 August 2015 | DIRECTOR APPOINTED MISS NATALIE MAY FERRIS-KOUSSA |
28/08/1528 August 2015 | DIRECTOR APPOINTED MR NEIL JOHN SUMNER |
25/08/1525 August 2015 | DIRECTOR APPOINTED MRS SHARON ANNE PEGG |
24/08/1524 August 2015 | APPOINTMENT TERMINATED, DIRECTOR WENDY HACKETT |
08/07/158 July 2015 | DIRECTOR APPOINTED MR IAN RIVERS |
08/07/158 July 2015 | DIRECTOR APPOINTED MR DANIEL VICTOR ELSWOOD PARKER |
08/07/158 July 2015 | DIRECTOR APPOINTED MS WENDY MICHELLE HACKETT |
08/07/158 July 2015 | DIRECTOR APPOINTED MS JESSIE PAVENJIT KAUR GILL |
08/07/158 July 2015 | DIRECTOR APPOINTED MISS JARAH KAUTHA KASULE |
01/05/151 May 2015 | SECRETARY APPOINTED MR DARCY MAC REGGIE EASTWOOD |
03/03/153 March 2015 | 04/02/15 NO MEMBER LIST |
30/12/1430 December 2014 | SECRETARY APPOINTED MRS SUSAN MARIE JONES |
16/09/1416 September 2014 | APPOINTMENT TERMINATED, SECRETARY JON CROSS |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 528 CLOCK FACE ROAD ST HELENS MERSEYSIDE WA9 4UN |
10/03/1410 March 2014 | STATEMENT OF COMPANY'S OBJECTS |
10/03/1410 March 2014 | ADOPT ARTICLES 05/03/2014 |
03/03/143 March 2014 | 04/02/14 NO MEMBER LIST |
28/08/1328 August 2013 | SECRETARY APPOINTED MR JON DAVID CROSS |
31/05/1331 May 2013 | COMPANY NAME CHANGED DITCH THE LABEL C LTD CERTIFICATE ISSUED ON 31/05/13 |
04/02/134 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company