LABEL.M PRODUCTS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Full accounts made up to 2023-08-31

View Document

14/05/2514 May 2025 Termination of appointment of Pauline Rose Mascolo as a director on 2025-05-06

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

14/05/2414 May 2024 Termination of appointment of Edward Anthony Lampe as a secretary on 2024-04-18

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

17/02/2417 February 2024 Full accounts made up to 2022-08-31

View Document

30/09/2330 September 2023 Registered office address changed from Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA to Berkeley House Amery Street Alton Hampshire GU34 1HN on 2023-09-30

View Document

22/09/2322 September 2023 Change of details for Toni & Guy International Limited as a person with significant control on 2023-09-20

View Document

25/04/2325 April 2023 Termination of appointment of John Bernard Miller as a secretary on 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

06/12/226 December 2022 Full accounts made up to 2021-08-31

View Document

17/10/2217 October 2022 Termination of appointment of Edward Anthony Lampe as a director on 2022-10-17

View Document

13/05/2213 May 2022 Director's details changed for Mr Christian Francesco Mascolo on 2022-01-07

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

07/10/217 October 2021 Change of details for Toni & Guy International Limited as a person with significant control on 2021-10-02

View Document

30/07/2130 July 2021 Appointment of Mr Pierre Patrick Mascolo as a director on 2021-07-09

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

06/06/186 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 CESSATION OF PAULINE ROSE MASCOLO AS A PSC

View Document

30/05/1830 May 2018 CESSATION OF MATTHEW JAMES WOODS AS A PSC

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONI & GUY INTERNATIONAL LIMITED

View Document

02/05/182 May 2018 ADOPT ARTICLES 08/03/2018

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE ROSE MASCOLO

View Document

20/04/1820 April 2018 CESSATION OF GIUSEPPE TONI MASCOLO AS A PSC

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WOODS

View Document

20/04/1820 April 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SACHA MARIA MASCOLO-TARBUCK / 14/11/2017

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MASCOLO

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

20/09/1720 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

08/09/178 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 DISS40 (DISS40(SOAD))

View Document

14/11/1614 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

15/09/1615 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

30/03/1630 March 2016 SECRETARY'S CHANGE OF PARTICULARS / EDWARD ANTHONY LAMPE / 25/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE TONI MASCOLO / 25/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTHONY LAMPE / 25/03/2016

View Document

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BERNARD MILLER / 07/03/2016

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MRS SACHA MARIA MASCOLO-TARBUCK

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR CHRISTIAN FRANCESCO MASCOLO

View Document

07/06/157 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

20/04/1520 April 2015 SAIL ADDRESS CHANGED FROM: 11 HORSESHOE CLOSE BILLERICAY ESSEX CM12 0YA UNITED KINGDOM

View Document

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

26/11/1426 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

01/04/141 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 SECRETARY APPOINTED MR JOHN BERNARD MILLER

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

18/10/1318 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

27/09/1327 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

02/04/132 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR JOHN BERNARD MILLER

View Document

22/05/1222 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR EDWARD ANTHONY LAMPE

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM, MASCOLO HOUSE MARISH WHARF, ST MARY'S ROAD, MIDDLEGREEN, SLOUGH, BERKSHIRE, SL3 6DA, UNITED KINGDOM

View Document

02/08/112 August 2011 COMPANY NAME CHANGED LABEL M PRODUCTS LIMITED CERTIFICATE ISSUED ON 02/08/11

View Document

02/08/112 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/118 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/04/118 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 SAIL ADDRESS CREATED

View Document

20/09/1020 September 2010 ARTICLES OF ASSOCIATION

View Document

20/09/1020 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1025 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 311.239

View Document

25/05/1025 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 311.239

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

07/04/107 April 2010 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE TONI MASCOLO / 30/03/2010

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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