LABEL PLANET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-26 with updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/02/229 February 2022 | Notification of Lynn Margaret Worgan as a person with significant control on 2022-02-09 |
04/02/224 February 2022 | Cessation of Worgan Company Holdings Limited as a person with significant control on 2022-02-04 |
04/02/224 February 2022 | Notification of David Laurence George Worgan as a person with significant control on 2022-01-28 |
03/02/223 February 2022 | Cessation of David Laurence George Worgan as a person with significant control on 2022-01-28 |
03/02/223 February 2022 | Cessation of Lynn Margaret Worgan as a person with significant control on 2022-01-28 |
03/02/223 February 2022 | Notification of Worgan Company Holdings Limited as a person with significant control on 2022-01-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-26 with updates |
04/08/214 August 2021 | Director's details changed for Mr David Laurence George Worgan on 2021-08-04 |
04/08/214 August 2021 | Director's details changed for Mrs Lynn Margaret Worgan on 2021-08-04 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
08/07/198 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
13/07/1813 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM UNIT 2 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 8 KEMBLE CLOSE WISTASTON CREWE CHESHIRE CW2 6XN |
11/11/1611 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 049377180002 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/09/168 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 049377180001 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/08/135 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/08/128 August 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
08/08/128 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / LYNN MARGARET WORGAN / 08/08/2012 |
08/08/128 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MARGARET WORGAN / 08/08/2012 |
08/08/128 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE GEORGE WORGAN / 08/08/2012 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/08/118 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/12/106 December 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/01/1010 January 2010 | Annual return made up to 30 October 2009 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/10/0728 October 2007 | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/07/0724 July 2007 | S80A AUTH TO ALLOT SEC 22/03/07 |
08/12/068 December 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
08/06/068 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/11/051 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/11/0416 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/11/034 November 2003 | NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
28/10/0328 October 2003 | SECRETARY RESIGNED |
28/10/0328 October 2003 | DIRECTOR RESIGNED |
20/10/0320 October 2003 | 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