- Company Overview for INK HOUSE TRADING LIMITED (10691991)
- Filing history for INK HOUSE TRADING LIMITED (10691991)
- People for INK HOUSE TRADING LIMITED (10691991)
- More for INK HOUSE TRADING LIMITED (10691991)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
25 Apr 2023 | CH01 | Director's details changed for Mr Kevin Nash on 25 April 2023 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Dec 2022 | AD01 | Registered office address changed from Lgj House, Unit 5 Knowles Farm Estate Wycke Hill Maldon CM9 6SH England to Media House, 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 19 December 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
18 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
25 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
17 Apr 2019 | PSC01 | Notification of Andrew John Williams as a person with significant control on 17 April 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr Andrew John Williams as a director on 17 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 25 Fayrewood Drive Great Leighs Chelmsford CM3 1GY England to Lgj House, Unit 5 Knowles Farm Estate Wycke Hill Maldon CM9 6SH on 17 April 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 May 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
26 Mar 2018 | AD01 | Registered office address changed from 11 Fortune Close Great Leighs Chelmsford Essex CM3 1RR United Kingdom to 25 Fayrewood Drive Great Leighs Chelmsford CM3 1GY on 26 March 2018 | |
27 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-27
|