LABELXCHANGE LTD

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

02/04/252 April 2025 Change of details for Mr Joshua Stead as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Joshua Stead on 2025-04-02

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

15/04/2415 April 2024 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Office 316 Imperial Chambers 10-17 Seven Ways Parade Woodford Avenue, Gants Hill London IG2 6JX on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mr Joshua Stead as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mr Justis Mcevilly as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Mr Joshua Stead on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Mr Justis Mcevilly on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/10/237 October 2023 Sub-division of shares on 2023-10-02

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/05/2125 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR JUSTIS MCEVILLY / 01/03/2021

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIS MCEVILLY / 01/03/2021

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 195 ST MARYS LANE UPMINSTER ESSEX RM14 3BU UNITED KINGDOM

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/05/1923 May 2019 COMPANY NAME CHANGED LABELSOURCE MARKETPLACE LTD CERTIFICATE ISSUED ON 23/05/19

View Document

09/05/199 May 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR JUSTIS MCEVLLEY / 09/04/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIS MCEVLLEY / 09/04/2019

View Document

09/04/199 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information