- Company Overview for IPRINT MANAGE LIMITED (11254102)
- Filing history for IPRINT MANAGE LIMITED (11254102)
- People for IPRINT MANAGE LIMITED (11254102)
- More for IPRINT MANAGE LIMITED (11254102)
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
|
|
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
|
|
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
Statement of capital on 2018-03-14
|