Advanced company searchLink opens in new window

FIRE LABEL MERCHANDISING LIMITED

Company number 06979227

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)
09 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
12 Sep 2023 CH01 Director's details changed for James Edward Turner on 4 July 2023
24 May 2023 AA Total exemption full accounts made up to 31 August 2022
11 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
08 Jul 2022 CH01 Director's details changed for Julie Marie Turner on 4 July 2022
08 Jul 2022 CH01 Director's details changed for Jack Lloyd Turner on 4 July 2022
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
16 Nov 2021 CH01 Director's details changed for Mr Samuel David Turner on 15 November 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
14 Sep 2021 PSC02 Notification of Fire Label Holdings Limited as a person with significant control on 6 September 2021
14 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 14 September 2021
01 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
28 May 2021 CH01 Director's details changed for Julie Marie Turner on 28 May 2021
28 May 2021 CH01 Director's details changed for Jack Lloyd Turner on 28 May 2021
11 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
11 May 2020 AA Total exemption full accounts made up to 31 August 2019
17 Nov 2019 CH01 Director's details changed for Mr Samuel David Turner on 17 November 2019
17 Nov 2019 CH01 Director's details changed for Julie Marie Turner on 17 November 2019
17 Nov 2019 CH01 Director's details changed for James Edward Turner on 17 November 2019
17 Nov 2019 CH01 Director's details changed for Jack Lloyd Turner on 17 November 2019
17 Nov 2019 AD01 Registered office address changed from Unit 4 the Triangle Wildwood Drive Worcester WR5 2QX to Unit 9 Goodwood Road Keytec 7 Business Park Pershore Worcestershire WR10 2JL on 17 November 2019
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
19 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates