This company is commonly known as Fightlabel Group Limited. The company was founded 9 years ago and was given the registration number 09206243. The firm's registered office is in SHEFFIELD. You can find them at 10 Westbrook Court, Sharrow Vale Road, Sheffield, . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..
Name | : | FIGHTLABEL GROUP LIMITED |
---|---|---|
Company Number | : | 09206243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Westbrook Court, Sharrow Vale Road, Sheffield, S11 8YZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62-66, Regency Court, Deansgate, Manchester, England, M3 2EN | Director | 05 September 2014 | Active |
10 Westbrook Court, Sharrow Vale Road, Sheffield, United Kingdom, S11 8YZ | Director | 05 September 2014 | Active |
Miss Sophie Whittam | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62-66, Regency Court, Manchester, England, M3 2EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-10-07 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Change account reference date company current extended. | Download |
2019-08-06 | Resolution | Resolution. | Download |
2019-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-13 | Officers | Termination director company with name termination date. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.