Advanced company searchLink opens in new window

LABELMAN LIMITED

Company number 05461319

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)
20 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
14 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
26 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
26 Oct 2022 CH03 Secretary's details changed for Miss Rebecca Louise Wendy Cramer on 16 October 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
16 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
16 Oct 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
27 Jan 2020 AP01 Appointment of Miss Rebecca Louise Wendy Cramer as a director on 27 January 2020
17 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
23 Aug 2018 AA Unaudited abridged accounts made up to 30 June 2018
21 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
25 Aug 2017 AA Unaudited abridged accounts made up to 30 June 2017
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
09 Aug 2017 AP03 Appointment of Miss Rebecca Louise Wendy Cramer as a secretary on 1 August 2017
09 Aug 2017 TM02 Termination of appointment of Deborah Anne King as a secretary on 1 August 2017
14 Oct 2016 AA Total exemption full accounts made up to 30 June 2016
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Aug 2015 MR04 Satisfaction of charge 1 in full
18 Aug 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 120
12 Aug 2015 MR04 Satisfaction of charge 2 in full