WHITE LABEL COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-06 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 342 REGENTS PARK ROAD LONDON N3 2LJ |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/01/1613 January 2016 | APPOINTMENT TERMINATED, DIRECTOR JAIME STANFORD RESTREPO |
26/11/1526 November 2015 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD STANFORD |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | DIRECTOR APPOINTED MR JAIME ANTONIO STANFORD RESTREPO |
07/09/157 September 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
06/09/156 September 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/06/142 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/07/1316 July 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/02/1321 February 2013 | SECRETARY APPOINTED MR ROBERT EDMUND RABAIOTTI |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/05/1221 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
04/08/114 August 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
03/08/113 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD MARTIN STANFORD / 01/07/2011 |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/06/1021 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/07/0913 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | APPOINTMENT TERMINATED SECRETARY NICHOLAS HICKLING |
09/02/099 February 2009 | DIRECTOR APPOINTED MR CLIFFORD MARTIN STANFORD |
16/07/0816 July 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/07/073 July 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 6-8 UNDERWOOD STREET LONDON N17JQ |
04/04/064 April 2006 | DIRECTOR RESIGNED |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/02/0621 February 2006 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05 |
03/06/053 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
21/05/0421 May 2004 | 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