- Company Overview for FIRE LABEL MERCHANDISING LIMITED (06979227)
- Filing history for FIRE LABEL MERCHANDISING LIMITED (06979227)
- People for FIRE LABEL MERCHANDISING LIMITED (06979227)
- More for FIRE LABEL MERCHANDISING LIMITED (06979227)
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) |
---|---|---|---|
17 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
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 |