Advanced company searchLink opens in new window

BOB LABELS LTD

Company number 11897067

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)
26 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
06 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
29 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
29 Mar 2023 CH01 Director's details changed for Mr Yashin Mehboob Ismael on 29 March 2023
29 Mar 2023 CH01 Director's details changed for Mr Mehboob Ismael on 29 March 2023
20 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
04 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with updates
10 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
07 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
11 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
02 Dec 2020 PSC05 Change of details for Bl Investments (Leic) Ltd as a person with significant control on 1 December 2020
01 Dec 2020 CH01 Director's details changed for Mr Yashin Mehboob Ismael on 30 November 2020
01 Dec 2020 CH01 Director's details changed for Mr Mehboob Ismael on 30 November 2020
01 Dec 2020 AD01 Registered office address changed from Unit 2C, 2 Elizabeth Street Leicester LE5 4FL England to 310 Green Lane Road Leicester LE5 4PB on 1 December 2020
07 Aug 2020 MR01 Registration of charge 118970670001, created on 30 July 2020
02 Jun 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 May 2020
08 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
13 May 2019 PSC05 Change of details for Bl Investments (Leic) Ltd as a person with significant control on 2 May 2019
08 May 2019 AD01 Registered office address changed from Unit 2C, Elizabeth Street Leicester LE5 4FL England to Unit 2C, 2 Elizabeth Street Leicester LE5 4FL on 8 May 2019
08 May 2019 AD01 Registered office address changed from 109 Coleman Road Leicester LE5 4LE England to Unit 2C, Elizabeth Street Leicester LE5 4FL on 8 May 2019
21 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-21
  • GBP 100