Advanced company searchLink opens in new window

ITSTICK LABELS LIMITED

Company number 03703738

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)
18 Oct 2023 AA Micro company accounts made up to 31 January 2023
17 Aug 2023 AD01 Registered office address changed from Suite 8 & 9 Bath Road Trading Estate Lightpill Stroud Gloucestershire GL5 3QF to Suite 4 Prospect House Bath Road Trading Estate Lightpill Stroud Gloucestershire GL5 3QF on 17 August 2023
23 May 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
04 Oct 2022 AA Micro company accounts made up to 31 January 2022
26 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
19 Oct 2020 AA Micro company accounts made up to 31 January 2020
06 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
19 May 2016 SH08 Change of share class name or designation
19 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 May 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
03 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
14 Jan 2015 CH03 Secretary's details changed for Jacqueline Cowley on 25 November 2014
14 Jan 2015 CH01 Director's details changed for Jacqueline Cowley on 25 November 2014
14 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000