THERMAL TRANSFER LABELLING LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-23 with no updates |
23/04/2423 April 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-23 with no updates |
16/05/2316 May 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/12/2231 December 2022 | Confirmation statement made on 2022-11-23 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-11-23 with no updates |
23/04/2123 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
28/04/2028 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
01/04/191 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
22/10/1822 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
25/11/1725 November 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
19/10/1719 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/01/166 January 2016 | Annual return made up to 26 November 2015 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/11/1430 November 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/11/1327 November 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/12/1211 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/12/1123 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/12/102 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/02/1012 February 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILL BARNES / 12/02/2010 |
12/02/1012 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY VIOLET DAVIES / 12/01/2010 |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/12/085 December 2008 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
18/02/0718 February 2007 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
22/11/0522 November 2005 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
21/12/0421 December 2004 | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05 |
20/01/0420 January 2004 | NEW DIRECTOR APPOINTED |
20/01/0420 January 2004 | NEW SECRETARY APPOINTED |
03/12/033 December 2003 | SECRETARY RESIGNED |
03/12/033 December 2003 | REGISTERED OFFICE CHANGED ON 03/12/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT SK6 2SN |
03/12/033 December 2003 | DIRECTOR RESIGNED |
26/11/0326 November 2003 | 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