GMG LABEL LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewAccounts for a small company made up to 2024-12-31

View Document

07/08/257 August 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

07/08/257 August 2025 Director's details changed for Mr Paul Louis Sulyok on 2025-08-07

View Document

07/08/257 August 2025 Director's details changed for Mr Callum Derrick Jay on 2025-08-07

View Document

12/11/2412 November 2024 Director's details changed for Mr Callum Derek Jay on 2024-11-01

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

10/06/2410 June 2024 Registered office address changed from C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to 124 Finchley Road London NW3 5JS on 2024-06-10

View Document

16/01/2416 January 2024 Satisfaction of charge 091521750001 in full

View Document

14/10/2314 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

15/03/2315 March 2023 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-15

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-12-31

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

23/07/1923 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

18/05/1718 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091521750001

View Document

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 4 - 7 MANCHESTER STREET LONDON W1U 3AE UNITED KINGDOM

View Document

21/10/1421 October 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

29/07/1429 July 2014 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