About

Registered Number: 04660019
Date of Incorporation: 10/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 1429 Pershore Road, Stirchley, Birmingham, B30 2JL

 

Founded in 2003, K.T. Labels Ltd has its registered office in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at this company. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC04 - N/A 20 January 2020
CH01 - Change of particulars for director 20 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 11 February 2019
CH01 - Change of particulars for director 11 February 2019
PSC04 - N/A 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CH03 - Change of particulars for secretary 11 February 2019
PSC04 - N/A 11 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 14 February 2017
CH01 - Change of particulars for director 14 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 31 January 2008
225 - Change of Accounting Reference Date 29 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 13 June 2006
CERTNM - Change of name certificate 08 June 2006
363s - Annual Return 14 March 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 11 May 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 17 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
CERTNM - Change of name certificate 08 May 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.