- Company Overview for DITCH THE LABEL LTD (08387544)
- Filing history for DITCH THE LABEL LTD (08387544)
- People for DITCH THE LABEL LTD (08387544)
- Charges for DITCH THE LABEL LTD (08387544)
- More for DITCH THE LABEL LTD (08387544)
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) |
---|---|---|---|
16 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
11 Mar 2021 | CC04 | Statement of company's objects | |
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | MA | Memorandum and Articles of Association | |
04 Mar 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
22 Jan 2021 | AD01 | Registered office address changed from Ovest House 3rd Floor 58 West Street Brighton BN1 2RA England to Phoenix House 3rd Floor 32 West Street Brighton BN1 2RT on 22 January 2021 | |
17 Dec 2020 | MR01 | Registration of charge 083875440001, created on 14 December 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Christian Spencer Jessen as a director on 31 May 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Oct 2019 | AP01 | Appointment of Mr Adam Hughes as a director on 7 October 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr David Tobias Levine as a director on 17 April 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
11 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Dec 2018 | CH01 | Director's details changed for Mrs Jarah Kautha Koomson on 17 December 2018 | |
25 Nov 2018 | CH01 | Director's details changed for Mrs Jarah Kautha Koomson on 23 November 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from Ovest House 3rd Floor 58 West Street Brighton BN1 2RA England to Ovest House 3rd Floor 58 West Street Brighton BN1 2RA on 23 November 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from 15-17 Middle Street Brighton BN1 1AL England to Ovest House 3rd Floor 58 West Street Brighton BN1 2RA on 23 November 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr Simon Richard Henry Comins as a director on 23 August 2018 | |
30 May 2018 | AP01 | Appointment of Rebecca Barrie as a director on 30 May 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Huw Aidan John Morris as a director on 7 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Ms Susan Carole Baines as a director on 7 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
31 Jan 2018 | TM01 | Termination of appointment of Jessie Pavenjit Kaur Gill as a director on 22 January 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Mr Liam Daniel Hackett on 19 January 2018 |