- Company Overview for INKTHISTLE LTD (07178573)
- Filing history for INKTHISTLE LTD (07178573)
- People for INKTHISTLE LTD (07178573)
- More for INKTHISTLE LTD (07178573)
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) |
---|---|---|---|
09 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Steven Waterworth on 30 August 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Deborah Waterworth on 30 August 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
01 Feb 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wedlock Road London N1 7GU on 1 February 2016 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
23 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 4 January 2012
|
|
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
07 Feb 2011 | AD01 | Registered office address changed from the Old School House School Lane Denford Northamptonshire NN14 4PZ England on 7 February 2011 | |
17 Mar 2010 | AP01 | Appointment of Deborah Waterworth as a director | |
17 Mar 2010 | TM01 | Termination of appointment of Adrian Koe as a director | |
17 Mar 2010 | AP01 | Appointment of Steven Waterworth as a director | |
17 Mar 2010 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 17 March 2010 | |
17 Mar 2010 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
04 Mar 2010 | NEWINC |
Incorporation
|