NOT JUST A LABEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

31/10/2431 October 2024 Change of details for Mr Stefan Martin Siegel as a person with significant control on 2024-04-02

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/04/242 April 2024 Registered office address changed from 48 Dover Street London W1S 4FF United Kingdom to 207 Regent Street Suite 8, Third Floor London W1B 3HH on 2024-04-02

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/05/239 May 2023 Registration of charge 064100020002, created on 2023-05-05

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

14/11/2114 November 2021 Termination of appointment of Clive Cheang Neng Ng as a director on 2021-10-01

View Document

24/08/2024 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

07/03/197 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 26 DOVER STREET LONDON W1S 4LY UNITED KINGDOM

View Document

22/11/1722 November 2017 ADOPT ARTICLES 01/11/2017

View Document

17/11/1717 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 54624

View Document

15/11/1715 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 46430

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR CLIVE CHEANG NENG NG

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 94 LEONARD STREET LONDON EC2A 4RH

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 SECRETARY'S CHANGE OF PARTICULARS / JORGE SIEGEL / 02/11/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN MARTIN SIEGEL / 02/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN MARTIN SIEGEL / 01/11/2013

View Document

04/11/144 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM RUSSELL HOUSE, 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR EBERHARD GROSSE-STRANGMANN

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY EBERHARD GROSSE-STRANGMANN

View Document

07/11/127 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 SECRETARY APPOINTED JORGE SIEGEL

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1015 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN SIEGEL / 01/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EBERHARD GROSSE-STRANGMANN / 17/03/2008

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EBERHARD GROSSE-STRANGMANN / 17/03/2008

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN SIEGEL / 17/03/2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 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