LABEL DIRECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

01/08/251 August 2025 Satisfaction of charge 091115500001 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Registration of charge 091115500001, created on 2024-06-10

View Document

09/05/249 May 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Registered office address changed from Flat 219 Maritime House Greens End London SE18 6HB England to 6140 Knights Court Birmingham Business Park Solihull Parkway Birmingham B37 7WY on 2023-08-03

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

29/06/2329 June 2023 Notification of Archsmartbusiness Holding Limited as a person with significant control on 2023-03-01

View Document

29/06/2329 June 2023 Cessation of Hanchen Huang as a person with significant control on 2023-03-01

View Document

29/06/2329 June 2023 Appointment of Mr Zhuowei Gao as a director on 2023-03-01

View Document

29/06/2329 June 2023 Termination of appointment of Hanchen Huang as a director on 2023-03-01

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM, 252 BRISTOL ROAD, BIRMINGHAM, WEST MIDLANDS, B5 7SL

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR HANCHEN HUANG / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HANCHEN HUANG / 16/03/2020

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM, CORNER OAK 1 HOMER ROAD, SOLIHULL, B91 3QG

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

02/07/142 July 2014 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