Advanced company searchLink opens in new window

FANCY LABELS LIMITED

Company number 13153429

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)
24 Nov 2023 PSC04 Change of details for Ms Maria Teodorescu as a person with significant control on 24 November 2023
16 Nov 2023 PSC01 Notification of Maria Teodorescu as a person with significant control on 1 November 2023
16 Nov 2023 PSC01 Notification of Jeschri Gonzales as a person with significant control on 1 November 2023
16 Nov 2023 CH01 Director's details changed for Andrei Palaghianu on 1 November 2023
16 Nov 2023 CH01 Director's details changed for Maria Teodorescu on 1 November 2023
16 Nov 2023 CH01 Director's details changed for Maria Teodorescu on 1 November 2023
16 Nov 2023 PSC04 Change of details for Andrei Palaghianu as a person with significant control on 1 November 2023
13 Nov 2023 AD01 Registered office address changed from 116 Broadway Cardiff Caerdydd CF24 1NJ Wales to Unit 84 Portmanmoor Road Industrial Estate Cardiff CF24 5HB on 13 November 2023
31 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
27 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
28 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
26 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
10 May 2022 CH01 Director's details changed for Maria Teodorescu on 10 May 2022
10 May 2022 CH01 Director's details changed for Andrei Palaghianu on 10 May 2022
10 May 2022 CH01 Director's details changed for Maria Teodorescu on 10 May 2022
10 May 2022 PSC04 Change of details for Andrei Palaghianu as a person with significant control on 10 May 2022
10 May 2022 AD01 Registered office address changed from 36 Ruby Street Cardiff CF24 1LN Wales to 116 Broadway Cardiff Caerdydd CF24 1NJ on 10 May 2022
19 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 150
18 Oct 2021 AP01 Appointment of Mr Jeschri Gonzales as a director on 7 October 2021
25 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted