THE BLK LABEL GROUP LIMITED

Unit 4 Launton Trade Park Unit 4 Launton Trade Park, Bicester, OX26 4AG, Oxfordshire, England
StatusACTIVE
Company No.10911867
CategoryPrivate Limited Company
Incorporated11 Aug 2017
Age6 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE BLK LABEL GROUP LIMITED is an active private limited company with number 10911867. It was incorporated 6 years, 10 months, 7 days ago, on 11 August 2017. The company address is Unit 4 Launton Trade Park Unit 4 Launton Trade Park, Bicester, OX26 4AG, Oxfordshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-09

Old address: Bicester Business Park Unit 4 Launton Launton Road Bicester Oxfordshire OX26 4AG United Kingdom

New address: Unit 4 Launton Trade Park Launton Road Bicester Oxfordshire OX26 4AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Old address: Bicester Business Park Unit 4 Launton Road Bicester Oxfordshire OX26 4AG England

New address: Bicester Business Park Unit 4 Launton Launton Road Bicester Oxfordshire OX26 4AG

Change date: 2023-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Old address: 17-18 Bicester Business Park Telford Road Bicester Oxfordshire OX26 4LN

Change date: 2023-11-08

New address: Bicester Business Park Unit 4 Launton Road Bicester Oxfordshire OX26 4AG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-30

New address: 17-18 Bicester Business Park Telford Road Bicester Oxfordshire OX26 4LN

Old address: PO Box 4385 10911867: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jun 2022

Category: Address

Type: AD03

New address: Unit 17-18 Bicester Business Park Telford Road Bicester Oxfordshire OX26 4LN

Documents

View document PDF

Change sail address company with old address new address

Date: 26 May 2022

Category: Address

Type: AD02

New address: Unit 17-18 Bicester Business Park Telford Road Bicester Oxfordshire OX26 4LN

Old address: Unit 17 Bicester Business Park Telford Road Bicester OX26 4LD England

Documents

View document PDF

Certificate change of name company

Date: 25 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oxfordshire prestige LTD\certificate issued on 25/05/22

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-17

Officer name: Mrs Laura Craig

Documents

View document PDF

Change account reference date company previous extended

Date: 20 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-31

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2022

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: James Anthony Craig

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change sail address company with new address

Date: 18 Aug 2021

Category: Address

Type: AD02

New address: Unit 17 Bicester Business Park Telford Road Bicester OX26 4LD

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: RP05

Default address: PO Box 4385, 10911867: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2021-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

New address: 27 Sedgefield Bicester OX26 1BW

Old address: Enterprise House Suite 2 Telford Road Bicester OX26 4LD United Kingdom

Change date: 2018-08-23

Documents

View document PDF

Incorporation company

Date: 11 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOYLES ESTATES LTD

10 WESTOVER GARDENS,BRISTOL,BS9 3LE

Number:11657800
Status:ACTIVE
Category:Private Limited Company

IRENE MABEL LTD

THE HUNDRED LOWER END,AYLESBURY,HP18 0HE

Number:08451174
Status:ACTIVE
Category:Private Limited Company

KALEWAY LIMITED

5 OLD ROAD,TONBRIDGE,TN12 5AT

Number:10157664
Status:ACTIVE
Category:Private Limited Company

MU-EASY (UK) LIMITED

25 DENEWAY,BASILDON,SS16 4TJ

Number:08144934
Status:ACTIVE
Category:Private Limited Company

S.T.STEAD LTD

2 PLANTATION DRIVE,,YO26 6AG

Number:04580898
Status:ACTIVE
Category:Private Limited Company

SOLO DIGITAL LIMITED

27 COLIN GLEN ROAD,BELFAST,BT17 0LR

Number:NI643868
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source