CUSTOM LABELS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-08-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-09 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
06/12/236 December 2023 | Second filing for the appointment of Dr Michael James Hogg as a director |
04/12/234 December 2023 | Registration of charge 055450000002, created on 2023-11-30 |
01/12/231 December 2023 | Termination of appointment of Nigel John Foster as a director on 2023-11-30 |
01/12/231 December 2023 | Appointment of Jennifer Clare Mccann as a director on 2023-11-30 |
01/12/231 December 2023 | Appointment of Dr Michael James Hogg as a director on 2023-11-30 |
01/12/231 December 2023 | Termination of appointment of Kathleen Louise Foster as a secretary on 2023-11-30 |
01/12/231 December 2023 | Termination of appointment of Adam Marc Long as a director on 2023-11-30 |
01/12/231 December 2023 | Termination of appointment of Kathleen Louise Foster as a director on 2023-11-30 |
01/12/231 December 2023 | Cessation of Nigel John Foster as a person with significant control on 2023-11-30 |
01/12/231 December 2023 | Cessation of Kathleen Loise Foster as a person with significant control on 2023-11-30 |
01/12/231 December 2023 | Notification of Custom Labels Group Limited as a person with significant control on 2023-11-30 |
24/11/2324 November 2023 | Particulars of variation of rights attached to shares |
20/11/2320 November 2023 | Satisfaction of charge 055450000001 in full |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-08-31 |
11/11/2311 November 2023 | Second filing of Confirmation Statement dated 2017-09-03 |
11/11/2311 November 2023 | Second filing of Confirmation Statement dated 2023-10-09 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with updates |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-03 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/05/232 May 2023 | Appointment of Mr Adam Marc Long as a director on 2023-04-29 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-08-31 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-03 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
23/12/2123 December 2021 | Appointment of Mrs Kathleen Louise Foster as a director on 2021-12-14 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/01/2121 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/12/1920 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN FOSTER / 14/11/2019 |
18/11/1918 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN LOISE FOSTER / 14/11/2019 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
03/12/183 December 2018 | 31/08/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
04/12/174 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | Confirmation statement made on 2017-09-03 with updates |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
29/04/1729 April 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 200 |
25/04/1725 April 2017 | ADOPT ARTICLES 31/03/2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
27/10/1527 October 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
26/10/1526 October 2015 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM UNIT 3 KILNSIDE EAST QUAY BRIDGWATER SOMERSET TA6 4DB |
10/09/1510 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055450000001 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
23/09/1423 September 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
11/09/1311 September 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
28/02/1328 February 2013 | SECRETARY APPOINTED MRS KATHLEEN LOUISE FOSTER |
25/02/1325 February 2013 | APPOINTMENT TERMINATED, SECRETARY JANE SHOBROOK |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
24/09/1224 September 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
06/09/116 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
25/08/1025 August 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
25/08/1025 August 2010 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM UNIT 3 KILNSIDE EAST QUAY BRIDGWATER SOMERSET TA6 4PE |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
09/10/099 October 2009 | Annual return made up to 24 August 2009 with full list of shareholders |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
19/09/0619 September 2006 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | NEW SECRETARY APPOINTED |
21/08/0621 August 2006 | SECRETARY RESIGNED |
26/05/0626 May 2006 | DIRECTOR RESIGNED |
01/11/051 November 2005 | SECRETARY RESIGNED |
01/11/051 November 2005 | DIRECTOR RESIGNED |
01/11/051 November 2005 | NEW DIRECTOR APPOINTED |
01/11/051 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/09/0521 September 2005 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
24/08/0524 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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