RATIONAL LABELLING & MARKING SYSTEMS LIMITED (THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-02-29

View Document

19/02/2519 February 2025 Registration of charge 012034230007, created on 2025-02-18

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/02/2219 February 2022 Compulsory strike-off action has been suspended

View Document

19/02/2219 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Cessation of Ioannis Malkoutzis as a person with significant control on 2021-11-15

View Document

16/11/2116 November 2021 Termination of appointment of Louna Malkoutzis as a secretary on 2021-11-15

View Document

16/11/2116 November 2021 Termination of appointment of Ioannis Malkoutzis as a director on 2021-11-15

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/03/204 March 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOSTOLOS KATRANTZIS

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / IOANNIS MALKOUTZIS / 12/03/2010

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED NICHOLAS MALKOUTZIS

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR APOSTOLOS KATRANTZIS

View Document

15/05/1415 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 1100

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/12/116 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/11/1025 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IOANNIS MALKOUTZIS / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/07/0915 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM RATIONAL LABELLING UNIT B 13 BOROUGH ROAD BUCKINGHAM ROAD INSDUSTRIAL ESTA BRACKLEY NORTHAMPTONSHIRE NN13 7BE

View Document

15/07/0915 July 2009

View Document

15/07/0915 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0915 July 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM UNIT B 13 BOROUGH ROAD BACKINGHAM ROAD INSDUSTRIAL ESTA BRACKLEY NORTHAMPTONSHIRE NN13 7BE

View Document

14/07/0914 July 2009 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009

View Document

14/07/0914 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0914 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/08

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 68B HOLMESDALE ROAD LONDON SE25 6JF

View Document

30/05/0330 May 2003

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

10/07/0210 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

22/09/9822 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

19/12/9419 December 1994 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

14/02/9414 February 1994 RETURN MADE UP TO 29/12/92; CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

04/09/924 September 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

14/05/9214 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

09/03/909 March 1990 NC INC ALREADY ADJUSTED 29/12/89

View Document

14/02/9014 February 1990 NC INC ALREADY ADJUSTED 15/12/89 15/12/89

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 14/11/88; NO CHANGE OF MEMBERS

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 11/08/87; NO CHANGE OF MEMBERS

View Document

11/08/8611 August 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

12/03/7512 March 1975 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