Advanced company searchLink opens in new window

NO ORDINARY DESIGNER LABEL LIMITED

Company number 02509755

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)
19 Oct 2016 AA Full accounts made up to 30 January 2016
11 Jul 2016 TM01 Termination of appointment of Dustan John Steer as a director on 7 July 2016
11 Jul 2016 TM01 Termination of appointment of Laurence Neil Connolly as a director on 7 July 2016
05 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 320,727
04 May 2016 TM01 Termination of appointment of Paul Burden as a director on 1 May 2016
30 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 29/01/2010
30 Nov 2015 CC04 Statement of company's objects
10 Nov 2015 AP01 Appointment of Mr Paul Burden as a director on 3 November 2015
17 Oct 2015 AA Full accounts made up to 31 January 2015
03 Aug 2015 AP03 Appointment of Mr Thomas Peter Hussey as a secretary on 31 July 2015
03 Aug 2015 TM02 Termination of appointment of Douglas John Jarvis as a secretary on 23 July 2015
02 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 320,727
30 Jan 2015 AUD Auditor's resignation
29 Oct 2014 AA Full accounts made up to 25 January 2014
18 Aug 2014 AP01 Appointment of Mr Charles Francis Anderson as a director on 8 July 2014
18 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 320,727
18 Jul 2014 AP01 Appointment of Mrs Victoria Singleton as a director on 10 June 2014
16 Nov 2013 MR04 Satisfaction of charge 1 in full
13 Nov 2013 MR04 Satisfaction of charge 2 in full
09 Nov 2013 MR04 Satisfaction of charge 4 in full
09 Nov 2013 MR04 Satisfaction of charge 3 in full
09 Nov 2013 MR04 Satisfaction of charge 5 in full
05 Nov 2013 AA Full accounts made up to 26 January 2013
12 Aug 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
03 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association