MODERN LABELLING METHODS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

11/08/2311 August 2023 Notification of Modern Labelling Methods Holdings Limited as a person with significant control on 2019-01-31

View Document

11/08/2311 August 2023 Cessation of Timothy Mark Lemon as a person with significant control on 2019-01-31

View Document

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

View Accounts

20/03/2320 March 2023 Registration of charge 055322000005, created on 2023-03-14

View Document

10/03/2310 March 2023 Satisfaction of charge 2 in full

View Document

02/03/232 March 2023 Registered office address changed from 1 Brook Court, Blakeney Road Beckenham Kent BR3 1HG to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 2023-03-02

View Document

02/03/232 March 2023 Director's details changed for Mr Timothy Mark Lemon on 2023-03-02

View Document

02/03/232 March 2023 Secretary's details changed for Mrs Susana Lemon on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Mr Timothy Mark Lemon as a person with significant control on 2023-03-02

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/10/2118 October 2021 Registration of charge 055322000004, created on 2021-09-29

View Document

08/10/218 October 2021 Satisfaction of charge 1 in full

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

23/04/1923 April 2019 TERMINATE DIR APPOINTMENT

View Document

23/04/1923 April 2019 TERMINATE SEC APPOINTMENT

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MARK LEMON / 31/01/2019

View Document

18/04/1918 April 2019 SECRETARY APPOINTED MRS SUSANA LEMON

View Document

02/11/182 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/08/1419 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/09/1320 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/08/1221 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/08/1118 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

05/02/115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/08/1016 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/08/0912 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06

View Document

31/05/0631 May 2006 COMPANY NAME CHANGED TUESDAY PRINTING LIMITED CERTIFICATE ISSUED ON 31/05/06

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information