- Company Overview for THE INK FACTORY (TOBIAS) LIMITED (11246790)
- Filing history for THE INK FACTORY (TOBIAS) LIMITED (11246790)
- People for THE INK FACTORY (TOBIAS) LIMITED (11246790)
- Charges for THE INK FACTORY (TOBIAS) LIMITED (11246790)
- More for THE INK FACTORY (TOBIAS) LIMITED (11246790)
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) |
---|---|---|---|
18 Dec 2024 | AD01 | Registered office address changed from 53 Frith Street London W1D 4SN England to 12 Flitcroft Street London WC2H 8DL on 18 December 2024 | |
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 |