CUSTOM LABELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/12/236 December 2023 Second filing for the appointment of Dr Michael James Hogg as a director

View Document

04/12/234 December 2023 Registration of charge 055450000002, created on 2023-11-30

View Document

01/12/231 December 2023 Termination of appointment of Nigel John Foster as a director on 2023-11-30

View Document

01/12/231 December 2023 Appointment of Jennifer Clare Mccann as a director on 2023-11-30

View Document

01/12/231 December 2023 Appointment of Dr Michael James Hogg as a director on 2023-11-30

View Document

01/12/231 December 2023 Termination of appointment of Kathleen Louise Foster as a secretary on 2023-11-30

View Document

01/12/231 December 2023 Termination of appointment of Adam Marc Long as a director on 2023-11-30

View Document

01/12/231 December 2023 Termination of appointment of Kathleen Louise Foster as a director on 2023-11-30

View Document

01/12/231 December 2023 Cessation of Nigel John Foster as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Cessation of Kathleen Loise Foster as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Notification of Custom Labels Group Limited as a person with significant control on 2023-11-30

View Document

24/11/2324 November 2023 Particulars of variation of rights attached to shares

View Document

20/11/2320 November 2023 Satisfaction of charge 055450000001 in full

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

11/11/2311 November 2023 Second filing of Confirmation Statement dated 2017-09-03

View Document

11/11/2311 November 2023 Second filing of Confirmation Statement dated 2023-10-09

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Appointment of Mr Adam Marc Long as a director on 2023-04-29

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/12/2123 December 2021 Appointment of Mrs Kathleen Louise Foster as a director on 2021-12-14

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/01/2121 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/12/1920 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN FOSTER / 14/11/2019

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN LOISE FOSTER / 14/11/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/12/183 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/12/174 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 Confirmation statement made on 2017-09-03 with updates

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/04/1729 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 200

View Document

25/04/1725 April 2017 ADOPT ARTICLES 31/03/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/10/1527 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM UNIT 3 KILNSIDE EAST QUAY BRIDGWATER SOMERSET TA6 4DB

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055450000001

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SECRETARY APPOINTED MRS KATHLEEN LOUISE FOSTER

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY JANE SHOBROOK

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM UNIT 3 KILNSIDE EAST QUAY BRIDGWATER SOMERSET TA6 4PE

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/10/099 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

24/08/0524 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information