A4 LABELS.COM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

29/10/2429 October 2024 Change of details for Marsh Labels Limited as a person with significant control on 2024-10-29

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

27/07/2327 July 2023 Cessation of Colin Storey Hawker as a person with significant control on 2021-11-01

View Document

27/07/2327 July 2023 Change of details for Marsh Labels Limited as a person with significant control on 2017-04-07

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/01/2312 January 2023 Registered office address changed from 6 Marlborough Place Brighton BN1 1UB England to 56 West Street Shoreham-by-Sea West Sussex BN43 5WG on 2023-01-12

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

02/03/212 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

15/01/2015 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

02/01/192 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN STOREY HAWKER / 07/04/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSH LABELS LIMITED

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/10/1424 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/10/1324 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG UNITED KINGDOM

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/03/135 March 2013 PREVSHO FROM 31/10/2013 TO 30/11/2012

View Document

25/10/1225 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKER

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE HAWKER

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKER

View Document

20/10/1120 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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