Advanced company searchLink opens in new window

THE INK FACTORY LIMITED

Company number 07101280

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)
05 Jun 2019 TM01 Termination of appointment of Rebecca Eve Howard as a director on 3 June 2019
20 May 2019 TM02 Termination of appointment of Yogita Puri as a secretary on 20 May 2019
20 May 2019 AP03 Appointment of Ms Patrice Mary O'regan as a secretary on 20 May 2019
20 May 2019 TM01 Termination of appointment of Christopher Theodor Schilling Stone as a director on 16 May 2019
20 May 2019 TM01 Termination of appointment of Ashley Dorien Dartnell as a director on 16 May 2019
08 May 2019 AA Group of companies' accounts made up to 31 December 2018
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 3,575.176
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
23 Nov 2018 AP01 Appointment of Ms Tracey Louise Josephs as a director on 20 November 2018
11 Sep 2018 AP01 Appointment of Miss Sophia Evelina Bendz as a director on 1 August 2018
11 Sep 2018 AP01 Appointment of Ms Rebecca Eve Howard as a director on 1 August 2018
16 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 3,564.683
02 May 2018 AA Group of companies' accounts made up to 31 December 2017
05 Apr 2018 AP01 Appointment of Mr Roderick Waldemar Lisle Henwood as a director on 1 April 2018
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 3,545.485
20 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 3,404.469
24 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 May 2017
  • GBP 3,531.485
24 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 May 2017
  • GBP 3,400.293
20 Jun 2017 AP01 Appointment of Mr Joseph Chung Tsai as a director on 19 June 2017
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 3,112.582
  • USD 12,701.6
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2017.
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 3,112.582
  • USD 0.1
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2017.
07 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
17 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 'Redemption date' 05/04/2017
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2017 MR04 Satisfaction of charge 1 in full