Advanced company searchLink opens in new window

PLATINUM LABELS LIMITED

Company number 06424972

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)
23 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
29 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
10 Jan 2022 CS01 Confirmation statement made on 13 November 2021 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
09 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
11 Jan 2021 AD01 Registered office address changed from Unit 2 Oakwood Mills Arthington Street Bradford West Yorkshire BD8 8EY to Fairfield House Toller Lane Bradford BD8 8LX on 11 January 2021
11 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
15 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
15 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
12 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
14 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
07 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
15 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10
03 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
13 Jan 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
13 Jan 2015 AD01 Registered office address changed from Unit 2 Duncombe Street Bradford West Yorkshire BD8 9AJ England to Unit 2 Oakwood Mills Arthington Street Bradford West Yorkshire BD8 8EY on 13 January 2015
30 Sep 2014 MR04 Satisfaction of charge 1 in full
29 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
19 Sep 2014 MR01 Registration of charge 064249720002, created on 19 September 2014
29 Aug 2014 AP01 Appointment of Mrs Saffina Butt as a director on 25 August 2014