Advanced company searchLink opens in new window

DITCH THE LABEL LTD

Company number 08387544

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)
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
  • RES13 ‐ Chairperson signing on behalf of the board of trustee and the cheif executive officer signing on behalf of the charity, 19/02/2021
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