Advanced company searchLink opens in new window

IMPRINT LIMITED

Company number 04119955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 398,414.23
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
  • GBP 398,414.22
24 Dec 2024 CAP-SS Solvency Statement dated 16/12/24
24 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 16/12/2024
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