PRO PRINT GROUP LABELS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Full accounts made up to 2024-09-30 |
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-11 with no updates |
18/06/2518 June 2025 New | Change of details for Mr Nigel James Tollman as a person with significant control on 2025-04-22 |
17/06/2517 June 2025 New | Director's details changed for Nigel James Tollman on 2025-04-22 |
17/06/2517 June 2025 New | Change of details for Mr Nigel James Tollman as a person with significant control on 2025-04-22 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
11/06/2411 June 2024 | Full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
11/04/2311 April 2023 | Full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
25/03/2125 March 2021 | 30/09/20 UNAUDITED ABRIDGED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/06/2024 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
20/06/1920 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL DENNY / 01/02/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
12/07/1612 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 035798890002 |
08/07/168 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 035798890001 |
13/06/1613 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/02/168 February 2016 | APPOINTMENT TERMINATED, SECRETARY PERRY GOODMAN |
08/02/168 February 2016 | APPOINTMENT TERMINATED, DIRECTOR PERRY GOODMAN |
29/01/1629 January 2016 | COMPANY NAME CHANGED PROMO LABELS LIMITED CERTIFICATE ISSUED ON 29/01/16 |
26/01/1626 January 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/07/158 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/07/148 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM UNIT 9A FRANCIS COURT WELLINGBOROUGH ROAD RUSHDEN NORTHAMPTONSHIRE NN10 9AY |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/07/1326 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
21/06/1221 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
21/06/1221 June 2012 | 01/10/11 STATEMENT OF CAPITAL GBP 1000 |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/06/1221 June 2012 | DIRECTOR APPOINTED MR JAMES MICHAEL DENNY |
05/07/115 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
11/04/1111 April 2011 | COMPANY NAME CHANGED TESTSHOT LIMITED CERTIFICATE ISSUED ON 11/04/11 |
11/04/1111 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES TOLLMAN / 11/06/2010 |
22/06/1022 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
29/06/0929 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
11/06/0911 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
20/06/0820 June 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
13/10/0513 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
30/08/0530 August 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
08/06/048 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
07/08/037 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
25/06/0325 June 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
06/07/026 July 2002 | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
27/06/0127 June 2001 | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS |
19/12/0019 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
30/06/0030 June 2000 | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS |
02/05/002 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
29/12/9929 December 1999 | RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS |
12/11/9812 November 1998 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99 |
27/10/9827 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/9827 October 1998 | SECRETARY RESIGNED |
06/08/986 August 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/07/9824 July 1998 | DIRECTOR RESIGNED |
24/07/9824 July 1998 | REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
24/07/9824 July 1998 | SECRETARY RESIGNED |
24/07/9824 July 1998 | NEW DIRECTOR APPOINTED |
24/07/9824 July 1998 | NEW SECRETARY APPOINTED |
11/06/9811 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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