- Company Overview for IMPRINT LIMITED (04119955)
- Filing history for IMPRINT LIMITED (04119955)
- People for IMPRINT LIMITED (04119955)
- Charges for IMPRINT LIMITED (04119955)
- More for IMPRINT LIMITED (04119955)
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) |
---|---|---|---|
23 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 26 December 2024
|
|
09 Jan 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
24 Dec 2024 | SH19 |
Statement of capital on 24 December 2024
|
|
24 Dec 2024 | CAP-SS | Solvency Statement dated 16/12/24 | |
24 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
12 Nov 2024 | MR01 | Registration of charge 041199550016, created on 31 October 2024 | |
09 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
16 Oct 2023 | AA | Full accounts made up to 30 December 2022 | |
08 Jan 2023 | AA | Full accounts made up to 30 December 2021 | |
15 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
30 Nov 2021 | AA | Full accounts made up to 30 December 2020 | |
17 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
08 Apr 2021 | CH01 | Director's details changed for Patrick Joseph Fitzgerald on 7 April 2021 | |
26 Mar 2021 | AA | Full accounts made up to 30 December 2019 | |
18 Dec 2020 | AD01 | Registered office address changed from 7th Floor 61 Aldwych London WC2B 4AE to Imprint Limited 15 Fetter Lane Holborn London EC4A 1BW on 18 December 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
14 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
24 Oct 2019 | AP01 | Appointment of Mr Tony Barry as a director on 21 June 2019 | |
02 Oct 2019 | AA | Full accounts made up to 30 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
12 Nov 2018 | TM01 | Termination of appointment of Kieran Rossiter as a director on 26 August 2018 | |
06 Oct 2018 | AA | Full accounts made up to 30 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates |