STIKIT LABEL COMPANY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for Mrs Louise Hough as a person with significant control on 2025-03-28

View Document

05/08/255 August 2025 NewCessation of Stuart Chapman as a person with significant control on 2025-03-28

View Document

17/06/2517 June 2025 Purchase of own shares.

View Document

16/06/2516 June 2025 Cancellation of shares. Statement of capital on 2025-03-28

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-04-30 with updates

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

22/04/2522 April 2025 Director's details changed for Mrs Louise Hough on 2025-04-17

View Document

22/04/2522 April 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Secretary's details changed for Louise Hough on 2025-04-17

View Document

31/03/2531 March 2025 Termination of appointment of Stuart Chapman as a director on 2025-03-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/04/2422 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/06/239 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

17/04/2017 April 2020 SECRETARY'S CHANGE OF PARTICULARS / LOUISE HOUGH / 17/01/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM SHAKESPEARE STREET WOLVERHAMPTON WV1 3LY

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM UNIT 4A MARTINDALE HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 7XN ENGLAND

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HOUGH / 17/01/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

19/03/1819 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 4

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1629 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031853840003

View Document

14/04/1514 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HOUGH / 12/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHAPMAN / 12/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/01/0821 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98

View Document

26/03/9826 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 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