CHECK THE LABEL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

01/07/241 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

18/07/2318 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

06/07/236 July 2023 Registered office address changed from C/O Braham Noble Denholm & Co, Top Floor, Msp Business Centre, Fourth Way, Wembley, Middlesex HA9 0HQ England to C/O Bnd & Co Ground Floor, Rubicon House Unit 5, Second Way Wembley Middlesex HA9 0YJ on 2023-07-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

07/10/197 October 2019 CESSATION OF JENNIFER COGAN AS A PSC

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED UNKNOWN TO THE UNKNOWN LIMITED CERTIFICATE ISSUED ON 13/02/19

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT COGAN / 01/02/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / RUPERT COGAN / 01/02/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / JENNIFER COGAN / 01/02/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 110 LANGHAM ROAD HARINGEY LONDON N15 3LX UNITED KINGDOM

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER COGAN

View Document

04/10/184 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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