PAPER LABEL RECORDS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
| 04/07/244 July 2024 | Accounts for a dormant company made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
| 28/05/2428 May 2024 | Registered office address changed from 134 Swindon Road Cheltenham GL51 9EU England to 50 Shaw Lane Stoke Prior Bromsgrove B60 4DX on 2024-05-28 |
| 28/05/2428 May 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 24/01/2324 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 22/08/1722 August 2017 | DISS40 (DISS40(SOAD)) |
| 19/08/1719 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EDWARD BRADBURY |
| 19/08/1719 August 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 19/08/1719 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID ARTHURS |
| 15/08/1715 August 2017 | FIRST GAZETTE |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/05/1625 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 05/06/155 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 11/06/1411 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 22/05/1322 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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