Advanced company searchLink opens in new window

SHEEN BOTANICAL LABELS LIMITED

Company number 04384129

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)
31 May 2024 CH01 Director's details changed for Mr Richard Powell on 30 May 2024
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
09 May 2024 PSC07 Cessation of Christopher James Ashton-Jones as a person with significant control on 9 May 2024
09 May 2024 PSC07 Cessation of Carmen Mary Ashton Jones as a person with significant control on 9 May 2024
09 May 2024 PSC01 Notification of Richard Powell as a person with significant control on 9 May 2024
09 May 2024 TM01 Termination of appointment of Carmen Mary Ashton Jones as a director on 9 May 2024
09 May 2024 TM01 Termination of appointment of Christopher James Ashton Jones as a director on 9 May 2024
09 May 2024 TM02 Termination of appointment of Christopher James Ashton Jones as a secretary on 9 May 2024
09 May 2024 AP01 Appointment of Mr Richard Powell as a director on 9 May 2024
09 May 2024 AD01 Registered office address changed from Woodlands Haste Hill Haslemere Surrey GU27 2NW England to The Long Barn Moddershall Stone ST15 8TQ on 9 May 2024
25 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
23 Jan 2024 AA Micro company accounts made up to 30 July 2023
23 Jun 2023 AA01 Current accounting period extended from 30 April 2023 to 30 July 2023
01 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
03 Nov 2022 AA Micro company accounts made up to 30 April 2022
12 Sep 2022 PSC04 Change of details for Mr Christopher James Ashton-Jones as a person with significant control on 12 September 2022
12 Sep 2022 PSC04 Change of details for Mrs Carmen Mary Ashton Jones as a person with significant control on 12 September 2022
12 Sep 2022 CH01 Director's details changed for Mr Christopher James Ashton Jones on 12 September 2022
12 Sep 2022 CH01 Director's details changed for Mrs Carmen Mary Ashton Jones on 12 September 2022
12 Sep 2022 CH03 Secretary's details changed for Mr Christopher James Ashton Jones on 12 September 2022
12 Sep 2022 AD01 Registered office address changed from Copse Cottage Lythe Hill Park Haslemere Surrey GU27 3BD to Woodlands Haste Hill Haslemere Surrey GU27 2NW on 12 September 2022
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
02 Dec 2020 AA Micro company accounts made up to 30 April 2020