- Company Overview for METEOR INKJET LIMITED (09397756)
- Filing history for METEOR INKJET LIMITED (09397756)
- People for METEOR INKJET LIMITED (09397756)
- Charges for METEOR INKJET LIMITED (09397756)
- Registers for METEOR INKJET LIMITED (09397756)
- More for METEOR INKJET LIMITED (09397756)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
25 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
05 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
17 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Sep 2022 | AP01 | Appointment of Mr Joachim Van Hemelen as a director on 1 September 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Graeme Redgrave Huttley as a director on 31 August 2022 | |
31 Aug 2022 | TM02 | Termination of appointment of Graeme Redgrave Huttley as a secretary on 31 August 2022 | |
31 Aug 2022 | AP03 | Appointment of Mr Peter Goodwin as a secretary on 31 August 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
21 Jan 2022 | PSC05 | Change of details for Global Graphics Plc as a person with significant control on 13 October 2021 | |
20 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
04 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Feb 2020 | TM01 | Termination of appointment of Gary Peter Fry as a director on 24 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Michael Rottenborn as a director on 2 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
21 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
24 May 2018 | AD01 | Registered office address changed from Ash House Melbourn Science Park Cambridge Road Melbourn Hertfordshire SG8 6HB England to Harston Mill Royston Road Harston Cambridge CB22 7GG on 24 May 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
22 Jan 2018 | PSC05 | Change of details for Global Graphics Se as a person with significant control on 18 July 2017 | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 |