- Company Overview for INKPATH LIMITED (10530056)
- Filing history for INKPATH LIMITED (10530056)
- People for INKPATH LIMITED (10530056)
- More for INKPATH LIMITED (10530056)
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 Dec 2017 | PSC04 | Change of details for John Paul Miles as a person with significant control on 16 October 2017 | |
05 Dec 2017 | CH01 | Director's details changed for Dr John Paul Miles on 16 October 2017 | |
05 Dec 2017 | CH01 | Director's details changed for Mr Charles Jason Stewart Irlam Barlow on 16 October 2017 | |
08 Nov 2017 | PSC07 | Cessation of Charles Jason Stewart Irlam Barlow as a person with significant control on 21 July 2017 | |
01 Nov 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
01 Nov 2017 | AD01 | Registered office address changed from Court Farm House 37 North Street Fritwell Bicester OX27 7QX United Kingdom to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 1 November 2017 | |
16 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 4 October 2017
|
|
18 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 4 September 2017
|
|
08 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 29 August 2017
|
|
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | SH02 | Sub-division of shares on 21 July 2017 | |
18 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 21 July 2017
|
|
17 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | CONNOT | Change of name notice | |
16 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-16
|