Having been setup in 1999, Itstick Labels Ltd are based in Gloucestershire, it's status is listed as "Active". We do not know the number of employees at the organisation. The company has 2 directors. This business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWLEY, Jacqueline | 22 February 1999 | - | 1 |
OGLETHORPE, John Thomas | 22 February 1999 | 17 December 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 February 2020 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 24 January 2017 | |
RESOLUTIONS - N/A | 19 May 2016 | |
SH08 - Notice of name or other designation of class of shares | 19 May 2016 | |
AA - Annual Accounts | 11 May 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 14 January 2015 | |
CH03 - Change of particulars for secretary | 14 January 2015 | |
CH01 - Change of particulars for director | 14 January 2015 | |
AA - Annual Accounts | 14 July 2014 | |
AR01 - Annual Return | 22 January 2014 | |
TM01 - Termination of appointment of director | 21 January 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 06 June 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AD01 - Change of registered office address | 31 January 2011 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 10 July 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 24 April 2008 | |
363a - Annual Return | 29 January 2008 | |
287 - Change in situation or address of Registered Office | 29 January 2008 | |
AA - Annual Accounts | 05 June 2007 | |
363a - Annual Return | 22 January 2007 | |
AA - Annual Accounts | 30 June 2006 | |
363s - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 12 May 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 19 April 2004 | |
363s - Annual Return | 17 January 2004 | |
AA - Annual Accounts | 10 April 2003 | |
363s - Annual Return | 04 February 2003 | |
AA - Annual Accounts | 21 May 2002 | |
363s - Annual Return | 22 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2001 | |
AA - Annual Accounts | 28 March 2001 | |
363s - Annual Return | 01 February 2001 | |
AA - Annual Accounts | 14 August 2000 | |
288b - Notice of resignation of directors or secretaries | 21 March 2000 | |
363s - Annual Return | 01 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 February 1999 | |
288b - Notice of resignation of directors or secretaries | 25 February 1999 | |
287 - Change in situation or address of Registered Office | 25 February 1999 | |
288a - Notice of appointment of directors or secretaries | 25 February 1999 | |
288a - Notice of appointment of directors or secretaries | 25 February 1999 | |
288a - Notice of appointment of directors or secretaries | 25 February 1999 | |
NEWINC - New incorporation documents | 28 January 1999 |