NICELABEL INTERNATIONAL LIMITED - CHESTERFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-12-22 View Report
Officers. Officer name: Mr James Frederick Bureau. Appointment date: 2023-06-30. 2023-07-17 View Report
Officers. Termination date: 2023-07-03. Officer name: James Kenneth Logan Moir. 2023-07-11 View Report
Mortgage. Charge creation date: 2023-05-12. Charge number: 101376900007. 2023-05-24 View Report
Mortgage. Charge creation date: 2023-05-12. Charge number: 101376900006. 2023-05-16 View Report
Confirmation statement. Statement with updates. 2023-04-18 View Report
Mortgage. Charge number: 101376900002. 2023-03-22 View Report
Mortgage. Charge number: 101376900003. 2023-03-22 View Report
Mortgage. Charge number: 101376900005. 2023-03-22 View Report
Mortgage. Charge number: 101376900004. 2023-03-22 View Report
Accounts. Accounts type small. 2022-12-22 View Report
Confirmation statement. Statement with updates. 2022-04-26 View Report
Officers. Officer name: Gregory Nelson Tanner. Termination date: 2021-06-30. 2021-07-06 View Report
Mortgage. Charge number: 101376900005. Charge creation date: 2021-04-30. 2021-05-18 View Report
Mortgage. Charge number: 101376900004. Charge creation date: 2021-04-30. 2021-05-17 View Report
Mortgage. Charge creation date: 2021-04-23. Charge number: 101376900002. 2021-05-10 View Report
Mortgage. Charge number: 101376900003. Charge creation date: 2021-04-23. 2021-05-10 View Report
Officers. Officer name: Christopher John Walsh. Termination date: 2021-04-30. 2021-05-04 View Report
Accounts. Accounts type total exemption full. 2021-04-27 View Report
Confirmation statement. Statement with updates. 2021-04-19 View Report
Incorporation. Memorandum articles. 2020-12-23 View Report
Persons with significant control. Psc name: Loftware Uk Limited. Notification date: 2020-12-08. 2020-12-22 View Report
Persons with significant control. Withdrawal date: 2020-12-22. 2020-12-22 View Report
Mortgage. Charge number: 101376900001. 2020-12-10 View Report
Resolution. Description: Resolutions. 2020-05-21 View Report
Capital. Capital return purchase own shares. 2020-05-21 View Report
Capital. Capital cancellation shares. 2020-05-12 View Report
Confirmation statement. Statement with updates. 2020-04-17 View Report
Accounts. Accounts type total exemption full. 2020-04-08 View Report
Mortgage. Charge creation date: 2019-12-17. Charge number: 101376900001. 2019-12-17 View Report
Resolution. Description: Resolutions. 2019-12-05 View Report
Confirmation statement. Statement with updates. 2019-04-24 View Report
Accounts. Accounts type total exemption full. 2019-04-09 View Report
Accounts. Accounts type total exemption full. 2018-06-19 View Report
Confirmation statement. Statement with updates. 2018-04-23 View Report
Accounts. Accounts type total exemption full. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Officers. Termination date: 2016-09-28. Officer name: Stella Walsh. 2016-09-29 View Report
Officers. Appointment date: 2016-09-09. Officer name: Ms Branka Jerse. 2016-09-12 View Report
Accounts. Change account reference date company current shortened. 2016-09-07 View Report
Resolution. Description: Resolutions. 2016-05-24 View Report
Capital. Capital allotment shares. 2016-04-29 View Report
Incorporation. Incorporation company. 2016-04-21 View Report