MAGPIE LABELS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

24/02/2024 February 2020 ARTICLES OF ASSOCIATION

View Document

18/02/2018 February 2020 COMPANY NAME CHANGED MAGPIE (EUROPE) LTD CERTIFICATE ISSUED ON 18/02/20

View Document

18/02/2018 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARK STEEPLES

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARMELINA ELIZABETH COLABELLA

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK STEEPLES / 08/12/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARMELINA ELIZABETH COLABELLA / 08/12/2015

View Document

09/12/159 December 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARK STEEPLES / 08/12/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 6 CLINTON AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AW

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARMELINA ELIZABETH COLABELLA / 01/08/2013

View Document

30/08/1330 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK STEEPLES / 01/08/2013

View Document

30/08/1330 August 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARK STEEPLES / 01/08/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK STEEPLES / 01/08/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARMELINA ELIZABETH COLABELLA / 01/09/2011

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARK STEEPLES / 01/09/2011

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1021 September 2010 COMPANY NAME CHANGED GLOBAL IMAGING GROUP LIMITED CERTIFICATE ISSUED ON 21/09/10

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR AVIS TAYLOR

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/11/0924 November 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM HAWTHORNDEN 3 CRANMER STREET NOTTINGHAM NG3 4GH

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 41 THOMSON DRIVE, CODNOR RIPLEY DERBYSHIRE DE5 9RU

View Document

17/07/0917 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/08/2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 17 WELLINGTON STREET RIPLEY DERBYSHIRE DE5 3EH

View Document

14/09/0714 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0714 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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