Advanced company searchLink opens in new window

CDM LABELS LIMITED

Company number 09699350

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)
02 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
02 Aug 2023 CH01 Director's details changed for Mr Shaun Roberts on 17 November 2022
02 Aug 2023 CH01 Director's details changed for Mr Matthew Bly on 17 November 2022
22 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
24 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
08 Jul 2022 AA Unaudited abridged accounts made up to 28 February 2022
19 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
10 Jun 2021 AA Unaudited abridged accounts made up to 28 February 2021
25 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
30 Jun 2020 AA Unaudited abridged accounts made up to 28 February 2020
17 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
18 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
24 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with updates
24 Jan 2018 TM01 Termination of appointment of Philip Myers as a director on 4 December 2017
24 Jan 2018 PSC02 Notification of Label Metrics Limited as a person with significant control on 4 December 2017
24 Jan 2018 AA01 Current accounting period shortened from 31 July 2018 to 28 February 2018
24 Jan 2018 PSC07 Cessation of Philip James Myers as a person with significant control on 4 December 2017
24 Jan 2018 PSC07 Cessation of Maria Louise Laurence as a person with significant control on 4 December 2017
24 Jan 2018 AP01 Appointment of Mr Matthew Bly as a director on 4 December 2017
24 Jan 2018 AP01 Appointment of Mr Shaun Roberts as a director on 4 December 2017
04 Dec 2017 AD01 Registered office address changed from Unit12B Goldthorpe Commercial Road Goldthorpe Rotherham S63 9BL England to Unit 22 Melton Enterprise Park Redcliff Road Melton North Ferriby East Yorkshire HU14 3RS on 4 December 2017
03 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
02 Nov 2017 AD01 Registered office address changed from 8F Langthwaite Road Langthwaite Grange Ind Estate, South Kirkby Pontefract WF9 3AP England to Unit12B Goldthorpe Commercial Road Goldthorpe Rotherham S63 9BL on 2 November 2017
26 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates