LABELISTIC LIMITED

04184302
RADIUS HOUSE, 1ST FLOOR 51 CLARENDON ROAD WATFORD HERTS WD17 1HP

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 6 Buy now
10 May 2024 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 6 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2023 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
15 Dec 2022 accounts Annual Accounts 5 Buy now
03 Aug 2022 officers Change of particulars for director (Mrs Anita Cohen) 2 Buy now
01 Aug 2022 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
01 Aug 2022 officers Change of particulars for secretary (Anita Cohen) 1 Buy now
12 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
02 Jul 2021 officers Termination of appointment of director (David Brian Timothy Hyde) 1 Buy now
20 Apr 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Apr 2021 accounts Annual Accounts 3 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
10 Sep 2019 accounts Annual Accounts 2 Buy now
03 Apr 2019 accounts Annual Accounts 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 2 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2017 accounts Annual Accounts 3 Buy now
07 Mar 2017 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
29 Apr 2016 annual-return Annual Return 6 Buy now
25 Sep 2015 accounts Annual Accounts 4 Buy now
27 Mar 2015 annual-return Annual Return 6 Buy now
11 Dec 2014 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
16 Sep 2014 accounts Annual Accounts 4 Buy now
24 Mar 2014 annual-return Annual Return 6 Buy now
04 Dec 2013 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
14 Oct 2013 accounts Annual Accounts 4 Buy now
21 Mar 2013 annual-return Annual Return 6 Buy now
08 Feb 2013 accounts Annual Accounts 4 Buy now
18 Dec 2012 officers Termination of appointment of director (Sharon Mahon) 2 Buy now
11 Apr 2012 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
22 Mar 2012 annual-return Annual Return 7 Buy now
22 Mar 2012 officers Change of particulars for director (Mrs Anita Cohen) 2 Buy now
22 Mar 2012 officers Change of particulars for secretary (Anita Cohen) 2 Buy now
22 Mar 2012 officers Change of particulars for director (Mark Paul Cohen) 2 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
08 Apr 2011 annual-return Annual Return 7 Buy now
15 Feb 2011 officers Termination of appointment of director (Roy Hayday) 2 Buy now
25 Sep 2010 accounts Annual Accounts 4 Buy now
25 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
29 Apr 2010 accounts Annual Accounts 5 Buy now
26 Apr 2010 annual-return Annual Return 7 Buy now
23 Apr 2010 officers Termination of appointment of director (Richard Gershinson) 2 Buy now
22 Oct 2009 officers Appointment of director (Mrs Anita Cohen) 2 Buy now
22 Oct 2009 officers Appointment of secretary (Anita Cohen) 1 Buy now
22 Oct 2009 officers Appointment of director (Mark Paul Cohen) 2 Buy now
22 Oct 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2009 officers Director appointed roy james hayday 2 Buy now
04 Aug 2009 officers Director appointed david brian timothy hyde 2 Buy now
04 Aug 2009 officers Director appointed richard stephen gershinson 2 Buy now
04 Aug 2009 officers Director appointed sharon mahon 2 Buy now
31 Jul 2009 officers Appointment terminated director susan rushton 1 Buy now
22 Jul 2009 officers Appointment terminated director and secretary clare wilson 1 Buy now
10 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
24 Jun 2009 accounts Annual Accounts 5 Buy now
24 Mar 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
15 Sep 2008 accounts Annual Accounts 6 Buy now
25 Mar 2008 annual-return Return made up to 21/03/08; full list of members 4 Buy now
03 Jan 2008 accounts Annual Accounts 5 Buy now
22 Mar 2007 annual-return Return made up to 21/03/07; full list of members 2 Buy now
25 Jan 2007 accounts Annual Accounts 5 Buy now
05 Apr 2006 annual-return Return made up to 21/03/06; full list of members 2 Buy now
05 Apr 2006 address Location of register of members 1 Buy now
31 Jan 2006 accounts Annual Accounts 5 Buy now
28 Sep 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Mar 2005 annual-return Return made up to 21/03/05; full list of members 3 Buy now
18 Jan 2005 accounts Annual Accounts 5 Buy now
29 Sep 2004 officers Director's particulars changed 2 Buy now
21 Apr 2004 annual-return Return made up to 21/03/04; full list of members 7 Buy now
28 Nov 2003 accounts Annual Accounts 5 Buy now
07 Aug 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Apr 2003 annual-return Return made up to 21/03/03; full list of members 7 Buy now
05 Nov 2002 accounts Annual Accounts 5 Buy now
29 Mar 2002 capital Ad 21/03/01--------- £ si 999@1 2 Buy now
27 Mar 2002 annual-return Return made up to 21/03/02; full list of members 6 Buy now
22 Mar 2002 address Registered office changed on 22/03/02 from: 21 york fields barnoldswick west craven BB18 5DA 1 Buy now
19 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
28 Mar 2001 officers New director appointed 1 Buy now
28 Mar 2001 officers New secretary appointed;new director appointed 1 Buy now
28 Mar 2001 address Registered office changed on 28/03/01 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
28 Mar 2001 officers Secretary resigned 1 Buy now
28 Mar 2001 officers Director resigned 1 Buy now
21 Mar 2001 incorporation Incorporation Company 17 Buy now