Advanced company searchLink opens in new window

THE INK FACTORY (TOBIAS) LIMITED

Company number 11246790

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)
28 Jun 2024 AP03 Appointment of Mrs Oana Cezara Sarban as a secretary on 20 June 2024
28 Jun 2024 TM02 Termination of appointment of Patrice Mary O' Regan as a secretary on 20 June 2024
29 Apr 2024 AA Full accounts made up to 31 December 2023
18 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
08 Aug 2023 AA Full accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
23 Nov 2022 TM02 Termination of appointment of Ian Mcdonald Spence as a secretary on 16 November 2022
23 Nov 2022 AP03 Appointment of Patrice Mary O' Regan as a secretary on 16 November 2022
01 Nov 2022 MR01 Registration of charge 112467900002, created on 31 October 2022
01 Nov 2022 MR01 Registration of charge 112467900003, created on 31 October 2022
21 Sep 2022 MR01 Registration of charge 112467900001, created on 19 September 2022
16 Aug 2022 TM01 Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 3 August 2022
27 Jun 2022 AP01 Appointment of Mr Barry Thomas Ryan as a director on 23 June 2022
01 Jun 2022 AA Full accounts made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
01 Feb 2022 AP03 Appointment of Mr Ian Mcdonald Spence as a secretary on 1 February 2022
01 Feb 2022 TM02 Termination of appointment of Christopher John Patey as a secretary on 1 February 2022
12 Aug 2021 TM02 Termination of appointment of Patrice Mary O'regan as a secretary on 12 August 2021
12 Aug 2021 AP03 Appointment of Mr Christopher John Patey as a secretary on 12 August 2021
28 Jul 2021 AD01 Registered office address changed from 49 Neal Street London WC2H 9PZ United Kingdom to 53 Frith Street London W1D 4SN on 28 July 2021
04 Jul 2021 AA Full accounts made up to 31 December 2020
10 May 2021 TM01 Termination of appointment of Tracey Louise Josephs as a director on 7 May 2021
11 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
25 Aug 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-10