WHITE LABEL RETAILING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-09-30 |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-12 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-09-30 |
20/06/2420 June 2024 | Notification of White Label Holdings Ltd as a person with significant control on 2020-06-30 |
20/06/2420 June 2024 | Cessation of Paul Robert Dawson as a person with significant control on 2020-06-30 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-09-30 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/02/2223 February 2022 | Registered office address changed from Innovation Forum Salford University Business Park Frederick Road Salford Greater Manchester M6 6FP to 39 Market Street Tottington Bury Greater Manchester BL8 4AA on 2022-02-23 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | COMPANY NAME CHANGED LET LOOSE DESIGN SOLUTIONS LTD CERTIFICATE ISSUED ON 03/06/19 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/06/1815 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/03/1629 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
04/05/154 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAWSON / 04/05/2015 |
04/05/154 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAWSON / 04/05/2015 |
28/04/1528 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
21/06/1421 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
12/03/1412 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
07/03/147 March 2014 | APPOINTMENT TERMINATED, DIRECTOR DWAIN BRANDY |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
31/07/1331 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
14/08/1214 August 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/08/119 August 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
09/08/119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DWAIN BRANDY / 09/08/2011 |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
28/07/1028 July 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DWAIN BRANDY / 15/07/2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAWSON / 15/07/2010 |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/03/1015 March 2010 | PREVEXT FROM 31/07/2009 TO 30/09/2009 |
06/08/096 August 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | 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