LABEL LAB GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/06/2125 June 2021 Satisfaction of charge 093984780002 in full

View Document

05/06/205 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/20

View Document

28/04/2028 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 22/08/19 STATEMENT OF CAPITAL GBP 8

View Document

03/09/193 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 CESSATION OF DSDG LIMITED AS A PSC

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / LYNCH JASON GRAEME LYNCH / 01/01/2019

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG UNITED KINGDOM

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093984780002

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093984780001

View Document

07/08/187 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 ADOPT ARTICLES 23/04/2018

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DSDG LIMITED

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093984780001

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE LYNCH

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM SOUTHLANDS SANDY LANE GOOSTREY CREWE CW4 8NT

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

06/04/176 April 2017 31/01/17 UNAUDITED ABRIDGED

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/01/1619 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

06/02/156 February 2015 COMPANY NAME CHANGED LABEL LAB AGENCIES LIMITED CERTIFICATE ISSUED ON 06/02/15

View Document

21/01/1521 January 2015 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