Advanced company searchLink opens in new window

PRESTON INK LIMITED

Company number 09284258

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 Nov 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
20 Aug 2024 AA Micro company accounts made up to 31 October 2023
14 Jun 2024 AD01 Registered office address changed from Musgrave Farm Fen Ditton Cambridge CB5 8SZ England to The Barn, Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on 14 June 2024
25 Mar 2024 CH01 Director's details changed for Mr Joseph Michael Green on 25 March 2024
25 Mar 2024 CH01 Director's details changed for Mrs Natasha Vicki Green on 25 March 2024
15 Mar 2024 AD01 Registered office address changed from 2 Trust Court Histon Cambridge CB24 9PW England to Musgrave Farm Fen Ditton Cambridge CB5 8SZ on 15 March 2024
06 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
07 Jul 2022 MA Memorandum and Articles of Association
05 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised director may have a direct or indirect that conflicts with the interests of the company 30/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2022 CS01 Confirmation statement made on 30 October 2021 with updates
29 Oct 2021 CH01 Director's details changed for Mrs Natasha Vicki Green on 29 October 2021
29 Oct 2021 CH01 Director's details changed for Mr Joseph Michael Green on 29 October 2021
29 Oct 2021 PSC04 Change of details for Mrs Natasha Vicki Green as a person with significant control on 29 October 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
20 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 October 2019
06 Aug 2020 CH01 Director's details changed for Mrs Natasha Green on 5 August 2020
06 Aug 2020 CH01 Director's details changed for Mr Joseph Michael Green on 5 August 2020
06 Aug 2020 AD01 Registered office address changed from 103 Yew Drive Brandon Suffolk IP27 0AB to 2 Trust Court Histon Cambridge CB24 9PW on 6 August 2020
06 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
02 Sep 2019 PSC04 Change of details for Mrs Natasha Preston as a person with significant control on 2 September 2019