PRINT ON LABELS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

19/04/2419 April 2024 Secretary's details changed for Ms Katie Emma Ruth Whitaker on 2024-03-01

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-10-04 with updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-04 with updates

View Document

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

View Accounts

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

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

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CESSATION OF STUART NEIL HANN AS A PSC

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 CESSATION OF SIMON ANTHONY HANN AS A PSC

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE LABEL GROUP LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NEIL HANN / 08/09/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR STUART NEIL HANN / 08/09/2017

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANTHONY HANN

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART NEIL HANN

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH HARRELL

View Document

09/10/179 October 2017 CESSATION OF KEITH THOMAS HARRELL AS A PSC

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 124 CHAFFES LANE UPCHURCH SITTINGBOURNE KENT ME9 7BG

View Document

14/06/1714 June 2017 SECRETARY APPOINTED MS KATIE EMMA RUTH WHITAKER

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR STUART NEIL HANN

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR SIMON ANTHONY HANN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1427 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

28/03/1128 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 66 VIGILANT WAY GRAVESEND KENT DA12 4PN UNITED KINGDOM

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED KEITH THOMAS HARRELL

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR RENAYE JENNER

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAEME

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP UNITED KINGDOM

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MRS RENAYE JENNER

View Document

04/10/104 October 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