FOOD LABELLING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Registered office address changed from Suite 3B & 3C Davy Court Castle Mound Way Rugby CV23 0UZ England to Suite 13B & 13C, Davy Court Castle Mound Way Rugby CV23 0UZ on 2025-02-13

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

13/11/2413 November 2024 Change of details for Mr John Boyle as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Mr John Boyle on 2024-11-13

View Document

13/11/2413 November 2024 Change of details for Miss Shaminder Mann as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Suite 3B & 3C Davy Court Castle Mound Way Rugby CV23 0UZ on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Miss Shaminder Mann on 2024-11-13

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-02-28

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/02/2119 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information