- Company Overview for FANCY LABELS LIMITED (13153429)
- Filing history for FANCY LABELS LIMITED (13153429)
- People for FANCY LABELS LIMITED (13153429)
- More for FANCY LABELS LIMITED (13153429)
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
|
|
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
|