DITCH THE LABEL LTD

Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of Mrs Leshmi Kishore as a director on 2025-06-05

View Document

05/06/255 June 2025 NewAppointment of Mrs Heike Fischer as a director on 2025-06-05

View Document

10/04/2510 April 2025 Cessation of Michelle Doreen Mccarthy as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Notification of a person with significant control statement

View Document

10/04/2510 April 2025 Cessation of Alexander David Luff as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Cessation of Rebecca Reynolds Newton as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Appointment of Mr Jason Lee Peter Blackman as a director on 2025-04-10

View Document

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

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

06/12/246 December 2024 Termination of appointment of Christine Patricia Callaghan as a director on 2024-12-06

View Document

06/12/246 December 2024 Notification of Michelle Doreen Mccarthy as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Notification of Alexander David Luff as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Notification of Rebecca Reynolds Newton as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Withdrawal of a person with significant control statement on 2024-12-06

View Document

08/11/248 November 2024 Appointment of Ms Rebecca Reynolds Newton as a director on 2024-11-08

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

29/10/2429 October 2024 Appointment of Mr Alexander David Luff as a director on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Mark Gerald Woodruff as a director on 2024-10-28

View Document

29/10/2429 October 2024 Notification of Michelle Doreen Mccarthy as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Notification of Christine Patricia Callaghan as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Notification of Alexander David Luff as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Appointment of Ms Christine Patricia Callaghan as a director on 2024-10-25

View Document

28/10/2428 October 2024 Termination of appointment of Simon Richard Henry Comins as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Jesus Javier Diez-Aguirre as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Hanna Rosa Smith as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Jenny Afia as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Aishnine Marie Benjamin as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Rebecca Barrie as a director on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Miss Michelle Doreen Mccarthy as a director on 2024-10-25

View Document

14/10/2414 October 2024 Termination of appointment of Victoria Ruth Miller as a director on 2024-05-24

View Document

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

View Document

27/07/2427 July 2024 Cessation of Liam Daniel Hackett as a person with significant control on 2024-07-27

View Document

18/07/2418 July 2024 Satisfaction of charge 083875440001 in full

View Document

27/06/2427 June 2024 Termination of appointment of Liam Daniel Hackett as a director on 2024-06-13

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

03/03/243 March 2024 Appointment of Ms Aishnine Marie Benjamin as a director on 2024-02-28

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

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

View Document

12/10/2312 October 2023 Termination of appointment of Adam Hughes as a director on 2023-10-12

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

20/01/2320 January 2023 Appointment of Mr Mark Gerald Woodruff as a director on 2023-01-16

View Document

03/03/223 March 2022 Termination of appointment of Susan Carole Baines as a director on 2022-03-02

View Document

03/03/223 March 2022 Appointment of Mrs Hanna Rosa Smith as a director on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

01/03/221 March 2022 Appointment of Mr Jesus Javier Diez-Aguirre as a director on 2021-12-09

View Document

01/03/221 March 2022 Appointment of Ms Jenny Afia as a director on 2022-03-01

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

26/10/2126 October 2021 Appointment of Mrs Victoria Ruth Miller as a director on 2021-10-20

View Document

29/06/2129 June 2021 Termination of appointment of Jarah Kautha Koomson as a director on 2021-06-26

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR DAVID TOBIAS LEVINE

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

11/02/1911 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JARAH KAUTHA KOOMSON / 17/12/2018

View Document

25/11/1825 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JARAH KAUTHA KOOMSON / 23/11/2018

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 15-17 MIDDLE STREET BRIGHTON BN1 1AL ENGLAND

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM OVEST HOUSE 3RD FLOOR 58 WEST STREET BRIGHTON BN1 2RA ENGLAND

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR SIMON RICHARD HENRY COMINS

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED REBECCA BARRIE

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR HUW AIDAN JOHN MORRIS

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MS SUSAN CAROLE BAINES

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR JESSIE GILL

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR LIAM DANIEL HACKETT / 19/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DANIEL HACKETT / 19/01/2018

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MARSHALL

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE KOUSSA

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JARAH KAUTHA KASULE / 22/06/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DANIEL HACKETT / 03/05/2017

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED DR CHRISTIAN SPENCER JESSEN

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL SUMNER

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHERI BAUMAN

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA NEWTON

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON PEGG

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE MAY KOUSSA / 28/12/2016

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MS NATALIE MAY KOUSSA

View Document

17/12/1617 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/12/164 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY DARCY EASTWOOD

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS CURSON

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN RIVERS

View Document

30/09/1630 September 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED PROFESSOR SHERI ANN BAUMAN

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARSHALL / 17/08/2016

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MS REBECCA REYNOLDS NEWTON

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR LEE MARSHALL

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL PARKER

View Document

27/03/1627 March 2016 APPOINTMENT TERMINATED, DIRECTOR NATALIE FERRIS-KOUSSA

View Document

14/02/1614 February 2016 04/02/16 NO MEMBER LIST

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 15-17 15-17 MIDDLE STREET BRIGHTON EAST SUSSEX BN1 1AL

View Document

25/11/1525 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR THOMAS MICHAEL CURSON

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MISS NATALIE MAY FERRIS-KOUSSA

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR NEIL JOHN SUMNER

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MRS SHARON ANNE PEGG

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY HACKETT

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR IAN RIVERS

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR DANIEL VICTOR ELSWOOD PARKER

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MS WENDY MICHELLE HACKETT

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MS JESSIE PAVENJIT KAUR GILL

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MISS JARAH KAUTHA KASULE

View Document

01/05/151 May 2015 SECRETARY APPOINTED MR DARCY MAC REGGIE EASTWOOD

View Document

03/03/153 March 2015 04/02/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 SECRETARY APPOINTED MRS SUSAN MARIE JONES

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, SECRETARY JON CROSS

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 528 CLOCK FACE ROAD ST HELENS MERSEYSIDE WA9 4UN

View Document

10/03/1410 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/1410 March 2014 ADOPT ARTICLES 05/03/2014

View Document

03/03/143 March 2014 04/02/14 NO MEMBER LIST

View Document

28/08/1328 August 2013 SECRETARY APPOINTED MR JON DAVID CROSS

View Document

31/05/1331 May 2013 COMPANY NAME CHANGED DITCH THE LABEL C LTD CERTIFICATE ISSUED ON 31/05/13

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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