GETTHELABEL.COM LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

17/12/2417 December 2024 Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05

View Document

17/12/2417 December 2024 Appointment of Mr Adam Lee Moore as a director on 2024-12-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

07/11/237 November 2023 Termination of appointment of Keith Laurence Bishop as a director on 2023-11-06

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

04/09/234 September 2023 Resolutions

View Document

25/07/2325 July 2023 Register(s) moved to registered office address Unit a Brook Park East Shirebrook Mansfield NG20 8RY

View Document

24/07/2324 July 2023 Register(s) moved to registered office address Unit a Brook Park East Shirebrook Mansfield NG20 8RY

View Document

11/05/2311 May 2023 Registration of charge 063301320001, created on 2023-05-11

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Change of details for Topgrade Sportswear Holdings Limited as a person with significant control on 2023-03-31

View Document

03/03/233 March 2023 Current accounting period extended from 2023-01-31 to 2023-04-30

View Document

03/03/233 March 2023 Termination of appointment of Paul Raymond Simpson as a director on 2023-03-02

View Document

03/03/233 March 2023 Termination of appointment of Ian Stuart Simpson as a director on 2023-03-02

View Document

03/03/233 March 2023 Termination of appointment of Régis Schultz as a director on 2023-03-02

View Document

03/03/233 March 2023 Termination of appointment of Neil James Greenhalgh as a director on 2023-03-02

View Document

03/03/233 March 2023 Appointment of Adedotun Ademola Adegoke as a director on 2023-03-02

View Document

03/03/233 March 2023 Termination of appointment of Nirma Cassidy as a secretary on 2023-03-02

View Document

03/03/233 March 2023 Appointment of Mr Keith Laurence Bishop as a director on 2023-03-02

View Document

03/03/233 March 2023 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-03-02

View Document

03/03/233 March 2023 Appointment of Mr Alastair Peter Orford Dick as a director on 2023-03-02

View Document

03/03/233 March 2023 Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR to Unit a Brook Park East Shirebrook Mansfield NG20 8RY on 2023-03-03

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-01-29

View Document

13/10/2213 October 2022 Appointment of Nirma Cassidy as a secretary on 2022-10-07

View Document

13/10/2213 October 2022 Termination of appointment of Peter Alan Cowgill as a director on 2022-10-07

View Document

13/10/2213 October 2022 Appointment of Régis Schultz as a director on 2022-10-07

View Document

04/10/224 October 2022 Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-01-30

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/10/1913 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND SIMPSON / 25/04/2019

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMALL

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOPGRADE SPORTSWEAR HOLDINGS LIMITED

View Document

23/08/1823 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2018

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

25/04/1825 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND SIMPSON / 25/04/2018

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 19/04/2018

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL SMALL / 28/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 28/04/2017

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/16

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART SIMPSON / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL SMALL / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND SIMPSON / 26/05/2016

View Document

05/11/155 November 2015 SECRETARY APPOINTED MRS SIOBHAN MAWDSLEY

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BATCHELOR

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY JANE BRISLEY

View Document

01/10/141 October 2014 SECRETARY APPOINTED MR ANDREW JOHN BATCHELOR

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/14

View Document

18/08/1418 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR BRIAN MICHAEL SMALL

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY BOWN

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN BOWN / 11/02/2014

View Document

11/04/1411 April 2014 AUDITOR'S RESIGNATION

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/13

View Document

19/08/1319 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/11

View Document

02/08/112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10

View Document

06/09/106 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN COWGILL / 01/09/2010

View Document

13/08/1013 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SERVICES LIMITED

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN BOWN / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN COWGILL / 01/10/2009

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/02/2010

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY PAUL SIMPSON

View Document

24/11/0924 November 2009 SECRETARY APPOINTED JANE MARIE BRISLEY

View Document

26/08/0926 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/12/086 December 2008 COMPANY NAME CHANGED HALLCO 1532 LIMITED CERTIFICATE ISSUED ON 08/12/08

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM HOLLINSBROOK WAY PILSWOPRTH BURY LANCASHIRE BL9 8RR

View Document

04/09/084 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: ST JAMESS COURT BROWN STREET MANCHESTER GREAT MANCHESTER M2 2JF

View Document

15/11/0715 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/01/09

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/071 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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