PRO PRINT GROUP LABELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewFull accounts made up to 2024-09-30

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

18/06/2518 June 2025 NewChange of details for Mr Nigel James Tollman as a person with significant control on 2025-04-22

View Document

17/06/2517 June 2025 NewDirector's details changed for Nigel James Tollman on 2025-04-22

View Document

17/06/2517 June 2025 NewChange of details for Mr Nigel James Tollman as a person with significant control on 2025-04-22

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

11/06/2411 June 2024 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

25/03/2125 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

20/06/1920 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL DENNY / 01/02/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035798890002

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035798890001

View Document

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY PERRY GOODMAN

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR PERRY GOODMAN

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED PROMO LABELS LIMITED CERTIFICATE ISSUED ON 29/01/16

View Document

26/01/1626 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/07/158 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/07/148 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM UNIT 9A FRANCIS COURT WELLINGBOROUGH ROAD RUSHDEN NORTHAMPTONSHIRE NN10 9AY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 01/10/11 STATEMENT OF CAPITAL GBP 1000

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR JAMES MICHAEL DENNY

View Document

05/07/115 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED TESTSHOT LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

11/04/1111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES TOLLMAN / 11/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 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