Advanced company searchLink opens in new window

IPRINT MANAGE LIMITED

Company number 11254102

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)
06 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
01 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
23 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
18 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
01 Feb 2022 PSC01 Notification of Steven David Penton as a person with significant control on 1 February 2022
01 Feb 2022 PSC01 Notification of Duncan Stuart Orme as a person with significant control on 13 January 2022
01 Feb 2022 PSC07 Cessation of Maria Orme as a person with significant control on 13 January 2022
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 100
01 Feb 2022 AP01 Appointment of Mr Steven David Penton as a director on 1 February 2022
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 January 2022
  • GBP 50
23 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Jun 2021 AP01 Appointment of Mr Duncan Stuart Orme as a director on 29 June 2021
29 Jun 2021 TM01 Termination of appointment of Maria Orme as a director on 29 June 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
01 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Jul 2020 PSC04 Change of details for Mrs Maria Orme as a person with significant control on 1 July 2020
08 Jul 2020 AD01 Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England to 4a Church Street Market Harborough Leicestershire LE16 7AA on 8 July 2020
08 Jul 2020 CH01 Director's details changed for Mrs Maria Orme on 1 July 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
14 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-14
  • GBP 1