Advanced company searchLink opens in new window

INKREADIBLE LABELS LIMITED

Company number 07174029

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 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