Advanced company searchLink opens in new window

LABELPORT LIMITED

Company number 01578549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
15 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
04 May 2023 AP01 Appointment of Mr Daniel James Smith as a director on 10 March 2023
16 Mar 2023 TM01 Termination of appointment of Alistair Armstrong as a director on 10 March 2023
16 Mar 2023 TM02 Termination of appointment of Alistair Armstrong as a secretary on 10 March 2023
16 Mar 2023 AD01 Registered office address changed from 3 Water Lane Charlton Kings Cheltenham GL52 6YD England to 65 st. Pauls Avenue London NW2 5TG on 16 March 2023
18 Jan 2023 AP01 Appointment of Ms Charlotte Ann Hill as a director on 22 December 2022
18 Jan 2023 TM01 Termination of appointment of Julie Marion Holland as a director on 22 December 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
15 Aug 2022 AP01 Appointment of Mr Damien Chin as a director on 3 August 2022
15 Aug 2022 TM01 Termination of appointment of Nicole Abigail France Wise as a director on 3 August 2022
22 Jan 2022 AP01 Appointment of Ms Nicole Abigail France Wise as a director on 22 January 2022
13 Jan 2022 TM01 Termination of appointment of Emma Ruth Mary Bryce-Smith as a director on 10 December 2021
29 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 AP03 Appointment of Mr Alistair Armstrong as a secretary on 23 April 2021
05 May 2021 TM02 Termination of appointment of Andrew Kenneth Goddard as a secretary on 23 April 2021
05 May 2021 TM01 Termination of appointment of Andrew Kenneth Goddard as a director on 23 April 2021
05 May 2021 AP01 Appointment of Mr Jake Polster as a director on 23 April 2021
12 Feb 2021 AD01 Registered office address changed from 6 Lauriston Park Cheltenham Gloucestershire GL50 2QL to 3 Water Lane Charlton Kings Cheltenham GL52 6YD on 12 February 2021
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
13 Nov 2020 TM01 Termination of appointment of Trevor Greenwood as a director on 9 October 2020
13 Nov 2020 AP01 Appointment of Mrs Julie Marion Holland as a director on 9 October 2020