ACORN LABELS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Director's details changed for Mr Barry Michael Arliss on 2024-09-27 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-18 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-18 with updates |
09/06/239 June 2023 | Confirmation statement made on 2023-06-07 with updates |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-12-31 |
17/03/2317 March 2023 | Resolutions |
17/03/2317 March 2023 | Memorandum and Articles of Association |
17/03/2317 March 2023 | Resolutions |
15/03/2315 March 2023 | Appointment of Mrs Alison Clare Child as a director on 2023-03-15 |
13/03/2313 March 2023 | Cessation of Benjamin Child as a person with significant control on 2023-03-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/05/227 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/03/2123 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM UNIT 21 BURREL ROAD ST. IVES PE27 3LE ENGLAND |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
05/04/205 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 15-21 BURREL ROAD ST. IVES PE27 3LE ENGLAND |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
16/05/1916 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
12/04/1812 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 15 17 & 21 BURREL ROAD ST IVES CAMBRIDGESHIRE PE27 3LE |
03/10/173 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN CHILD / 22/09/2017 |
03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHILD / 22/09/2017 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CHILD |
27/04/1727 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/02/1625 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/03/1516 March 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
02/07/142 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/05/1428 May 2014 | 06/04/14 STATEMENT OF CAPITAL GBP 1080 |
11/02/1411 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 15 17 & 21 BURREL ROAD ST IVES CAMBRIDGESHIRE PE27 3LE ENGLAND |
11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 15-17 BURREL ROAD ST IVES CAMBRIDGESHIRE PE27 3LE ENGLAND |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / BARRY MICHAEL ARLISS / 31/05/2012 |
07/02/137 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/02/1221 February 2012 | DIRECTOR APPOINTED MR BARRY MICHAEL ARLISS |
21/02/1221 February 2012 | DIRECTOR APPOINTED MRS JANE PENELOPE ARLISS |
18/01/1218 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
16/01/1216 January 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
16/01/1216 January 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/02/1111 February 2011 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 6-7 BURREL ROAD ST IVES CAMBRIDGESHIRE PE27 3LE |
11/02/1111 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/01/1020 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
13/11/0913 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JANE ARLISS |
13/11/0913 November 2009 | DIRECTOR APPOINTED BENJAMIN JOHN CHILD |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/09/0915 September 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS; AMEND |
10/02/0910 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
21/01/0821 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | ARTICLES OF ASSOCIATION |
19/12/0719 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/11/071 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/075 March 2007 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 16 UNION ROAD CAMBRIDGE CAMBRIDGESHIRE M25 0AA |
05/03/075 March 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
05/03/075 March 2007 | DIRECTOR RESIGNED |
05/03/075 March 2007 | NEW DIRECTOR APPOINTED |
05/03/075 March 2007 | SECRETARY RESIGNED |
05/03/075 March 2007 | NEW SECRETARY APPOINTED |
23/02/0723 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/0723 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/01/0715 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACORN LABELS HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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