JUST ANOTHER LABEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Director's details changed for Mr Femi Olasehinde on 2009-10-16 |
24/09/2524 September 2025 New | Confirmation statement made on 2025-09-23 with no updates |
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-23 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
24/09/2324 September 2023 | Confirmation statement made on 2023-09-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/09/2224 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
24/09/2224 September 2022 | Registered office address changed from Just Another House Redgrave Road Blo Norton Diss Norfolk IP22 2JA to Just Another House Middle Road Blo Norton Diss IP22 2JA on 2022-09-24 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
27/09/2027 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/04/192 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
23/09/1823 September 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/11/152 November 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
23/09/1423 September 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/09/1323 September 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/09/1223 September 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
01/09/121 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/09/1123 September 2011 | APPOINTMENT TERMINATED, SECRETARY MATTHEW BEAL |
23/09/1123 September 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/09/1028 September 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FEMI OLASEHINDE / 18/09/2010 |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/10/091 October 2009 | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/09/0824 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / FEMI OLASEHINDE / 24/09/2005 |
24/09/0824 September 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
31/10/0731 October 2007 | NEW SECRETARY APPOINTED |
31/10/0731 October 2007 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED |
31/10/0731 October 2007 | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
29/03/0729 March 2007 | REGISTERED OFFICE CHANGED ON 29/03/07 FROM: HOPTOM ROAD, GARBOLDISHAM, DISS, NORFOLK IP22 2QN |
04/01/074 January 2007 | DIRECTOR RESIGNED |
04/01/074 January 2007 | SECRETARY RESIGNED |
04/01/074 January 2007 | NEW SECRETARY APPOINTED |
05/10/065 October 2006 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
07/06/067 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/06/062 June 2006 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 8 CLIVEDON ROAD, LONDON, E4 9RN |
24/03/0624 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
06/01/066 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/12/052 December 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 |
01/03/051 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
31/10/0431 October 2004 | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
06/10/036 October 2003 | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
03/10/023 October 2002 | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
19/10/0119 October 2001 | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS |
13/02/0113 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
13/09/0013 September 2000 | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS |
10/04/0010 April 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 |
10/04/0010 April 2000 | EXEMPTION FROM APPOINTING AUDITORS 23/02/00 |
21/01/0021 January 2000 | RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS |
01/10/991 October 1999 | ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/04/99 |
01/10/991 October 1999 | REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 32 ILFRACOMBE GARDENS, ROMFORD, RM6 4RP |
01/10/981 October 1998 | REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 12/14 ST MARY'S STREET, NEWPORT, SALOP TF10 7AB |
01/10/981 October 1998 | DIRECTOR RESIGNED |
01/10/981 October 1998 | NEW DIRECTOR APPOINTED |
01/10/981 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/10/981 October 1998 | SECRETARY RESIGNED |
22/09/9822 September 1998 | 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