SHEEN BOTANICAL LABELS LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
09/06/259 June 2025 | Register inspection address has been changed from Copse Cottage Lythe Hill Park Haslemere Surrey GU27 3BD England to The Long Barn Moddershall Stone ST15 8TQ |
28/04/2528 April 2025 | Micro company accounts made up to 2024-07-30 |
30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
31/05/2431 May 2024 | Director's details changed for Mr Richard Powell on 2024-05-30 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with updates |
09/05/249 May 2024 | Cessation of Christopher James Ashton-Jones as a person with significant control on 2024-05-09 |
09/05/249 May 2024 | Termination of appointment of Christopher James Ashton Jones as a secretary on 2024-05-09 |
09/05/249 May 2024 | Termination of appointment of Carmen Mary Ashton Jones as a director on 2024-05-09 |
09/05/249 May 2024 | Registered office address changed from Woodlands Haste Hill Haslemere Surrey GU27 2NW England to The Long Barn Moddershall Stone ST15 8TQ on 2024-05-09 |
09/05/249 May 2024 | Appointment of Mr Richard Powell as a director on 2024-05-09 |
09/05/249 May 2024 | Notification of Richard Powell as a person with significant control on 2024-05-09 |
09/05/249 May 2024 | Cessation of Carmen Mary Ashton Jones as a person with significant control on 2024-05-09 |
09/05/249 May 2024 | Termination of appointment of Christopher James Ashton Jones as a director on 2024-05-09 |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
23/01/2423 January 2024 | Micro company accounts made up to 2023-07-30 |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
23/06/2323 June 2023 | Current accounting period extended from 2023-04-30 to 2023-07-30 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
03/11/223 November 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
21/01/2221 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
18/01/1718 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/04/161 April 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
18/01/1618 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/03/159 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
22/01/1522 January 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/03/146 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/03/1328 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
15/03/1215 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/03/116 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
03/03/103 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
03/03/103 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
02/03/102 March 2010 | SAIL ADDRESS CREATED |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ASHTON JONES / 01/03/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARMEN MARY ASHTON JONES / 01/03/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
01/03/091 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
19/04/0719 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
06/03/066 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
17/03/0417 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
12/03/0312 March 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | ACC. REF. DATE EXTENDED FROM 05/04/03 TO 30/04/03 |
26/04/0226 April 2002 | SECRETARY RESIGNED |
15/04/0215 April 2002 | NEW DIRECTOR APPOINTED |
15/04/0215 April 2002 | DIRECTOR RESIGNED |
15/04/0215 April 2002 | NEW SECRETARY APPOINTED |
15/04/0215 April 2002 | NEW DIRECTOR APPOINTED |
10/04/0210 April 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 05/04/03 |
10/04/0210 April 2002 | REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE |
21/03/0221 March 2002 | COMPANY NAME CHANGED ENFRANCHISE 446 LIMITED CERTIFICATE ISSUED ON 21/03/02 |
28/02/0228 February 2002 | 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