- Company Overview for INKREADIBLE LABELS LIMITED (07174029)
- Filing history for INKREADIBLE LABELS LIMITED (07174029)
- People for INKREADIBLE LABELS LIMITED (07174029)
- More for INKREADIBLE LABELS LIMITED (07174029)
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 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
06 Apr 2023 | AA01 | Current accounting period extended from 31 July 2023 to 31 August 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
20 Mar 2023 | PSC07 | Cessation of Alison Louise Murphy as a person with significant control on 27 February 2023 | |
20 Mar 2023 | PSC07 | Cessation of Gary Lee Victor Burnley as a person with significant control on 27 February 2023 | |
20 Mar 2023 | PSC07 | Cessation of Barrie Victor Burnley as a person with significant control on 27 February 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
27 Feb 2023 | PSC04 | Change of details for Mr Gary Lee Victor Burnley as a person with significant control on 23 February 2023 | |
27 Feb 2023 | CH01 | Director's details changed for Mr Gary Lee Victor Burnley on 23 February 2023 | |
23 Feb 2023 | PSC04 | Change of details for Mrs Alison Louise Murphy as a person with significant control on 7 February 2023 | |
23 Feb 2023 | PSC04 | Change of details for Mr Gary Lee Victor Burnley as a person with significant control on 7 February 2023 | |
23 Feb 2023 | PSC01 | Notification of Barrie Victor Burnley as a person with significant control on 2 November 2022 | |
22 Feb 2023 | AD02 | Register inspection address has been changed from Petitor House Nicholson Road Torquay Devon TQ2 7TD United Kingdom to 1-2 Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ | |
07 Feb 2023 | PSC02 | Notification of Marsh Labels Limited as a person with significant control on 2 November 2022 | |
07 Feb 2023 | PSC01 | Notification of Alison Louise Murphy as a person with significant control on 2 November 2022 | |
07 Feb 2023 | AD01 | Registered office address changed from Petitor House Nicholson Road Torquay Devon TQ2 7TD United Kingdom to 1 Harbour House Harbour Way Shoreham-by-Sea BN43 5HZ on 7 February 2023 | |
07 Feb 2023 | AP01 | Appointment of Mrs Alison Louise Murphy as a director on 2 November 2022 | |
07 Feb 2023 | PSC01 | Notification of Gary Lee Victor Burnley as a person with significant control on 2 November 2022 | |
07 Feb 2023 | PSC07 | Cessation of Jonathan Andrew Tull as a person with significant control on 2 November 2022 | |
07 Feb 2023 | TM02 | Termination of appointment of Jonathan Andrew Tull as a secretary on 2 November 2022 | |
07 Feb 2023 | TM01 | Termination of appointment of Jonathan Andrew Tull as a director on 2 November 2022 | |
07 Feb 2023 | AP01 | Appointment of Mr Gary Lee Victor Burnley as a director on 2 November 2022 | |
21 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates |