Advanced company searchLink opens in new window

C S LABELS LIMITED

Company number 01267599

Filter by category

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)
05 Apr 2024 AA Full accounts made up to 31 December 2023
12 Sep 2023 AA Full accounts made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
15 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/05/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Apr 2023 MR01 Registration of charge 012675990006, created on 5 April 2023
09 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
20 May 2022 MR01 Registration of charge 012675990005, created on 11 May 2022
19 May 2022 TM01 Termination of appointment of Simon James Smith as a director on 5 May 2022
19 May 2022 TM02 Termination of appointment of Simon James Smith as a secretary on 19 May 2022
21 Apr 2022 AA Full accounts made up to 31 December 2021
05 Apr 2022 MA Memorandum and Articles of Association
05 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2021 AP01 Appointment of Mr Paul Humpage as a director on 30 September 2021
12 Oct 2021 AP01 Appointment of Christophe Beke as a director on 30 September 2021
12 Oct 2021 AP01 Appointment of Ives Declerck as a director on 30 September 2021
12 Oct 2021 AP01 Appointment of Martin Denduyver as a director on 30 September 2021
12 Oct 2021 TM01 Termination of appointment of Guy Matthew Hughes as a director on 30 September 2021
11 Oct 2021 PSC02 Notification of Packaging Printco Nv as a person with significant control on 30 September 2021
11 Oct 2021 PSC07 Cessation of Simon James Smith as a person with significant control on 30 September 2021
11 Oct 2021 PSC07 Cessation of Lee Catherine Smith as a person with significant control on 30 September 2021
11 Oct 2021 TM01 Termination of appointment of Lee Catherine Smith as a director on 30 September 2021
11 Oct 2021 PSC07 Cessation of Guy Matthew Hughes as a person with significant control on 30 September 2021
23 Sep 2021 MR04 Satisfaction of charge 4 in full
07 Sep 2021 SH08 Change of share class name or designation
16 Aug 2021 AA Total exemption full accounts made up to 31 December 2020