Advanced company searchLink opens in new window

INNOPRINT LIMITED

Company number 08399688

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
11 Apr 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
12 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 31 December 2019
06 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
06 Apr 2018 AA Accounts for a small company made up to 31 December 2017
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
16 Aug 2017 AA Accounts for a small company made up to 31 December 2016
03 Apr 2017 TM01 Termination of appointment of Aidan Padraig Towey as a director on 3 April 2017
20 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
13 Jun 2016 AA Full accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
23 Apr 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 AP03 Appointment of Mr Thomas Donald Pennington-Brookfield as a secretary on 16 March 2015
16 Mar 2015 TM02 Termination of appointment of Grenville Alun Evans as a secretary on 16 March 2015
16 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
02 May 2014 AP01 Appointment of Christopher John Charles Robinson as a director
26 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association