DESIGNER LABELS DIRECT INT. LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

02/08/232 August 2023 Registered office address changed from Riley Accountants 1st Floor 11 High Street Tring HP23 5AL England to 1st Floor 11 High Street Tring HP23 5AL on 2023-08-02

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Registered office address changed from Gable End Sparrow Hall Business Park Leighton Road Dunstable Beds LU6 2ES England to Riley Accountants 1st Floor 11 High Street Tring HP23 5AL on 2023-01-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/11/2118 November 2021 Registered office address changed from 86-90 Paul Street Shoreditch London EC2A 4NE England to Gable End Sparrow Hall Business Park Leighton Road Dunstable Beds LU6 2ES on 2021-11-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Cessation of James Benton as a person with significant control on 2021-07-19

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES BENTON

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR KAREN BENTON

View Document

23/01/2123 January 2021 DIRECTOR APPOINTED MR ANDRE MARK SAMSON

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARN BENTON / 01/07/2020

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MRS KARN BENTON

View Document

24/02/2024 February 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM BRAMINGHAM BUSINESS & CONFERENCE CENTRE ENTERPRISE WAY LUTON BEDFORDSHIRE LU3 4BU ENGLAND

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 86-90 PAUL STREET SHOREDITCH LONDON EC2A 4NE ENGLAND

View Document

01/10/181 October 2018 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