- Company Overview for INTERNET OF PRINTING UK LIMITED (11267538)
- Filing history for INTERNET OF PRINTING UK LIMITED (11267538)
- People for INTERNET OF PRINTING UK LIMITED (11267538)
- More for INTERNET OF PRINTING UK LIMITED (11267538)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Feb 2024 | AD01 | Registered office address changed from Csh Consulting PO Box 7784 Kettering Northants NN16 6NU United Kingdom to C/O Csh Consulting the Barn, 8 Oakley Hay Lodge Great Folds Road Corby Northants NN18 9AS on 15 February 2024 | |
06 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mr Dennis John Haines as a person with significant control on 22 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
23 Dec 2020 | PSC07 | Cessation of Saltire Solutions Bv as a person with significant control on 22 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Oded Yakobowitz as a director on 22 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of L Van Wijngaarden Holding Bv as a person with significant control on 22 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Mark Dawson as a director on 22 December 2020 | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
24 Feb 2020 | PSC07 | Cessation of Mark Dawson as a person with significant control on 20 February 2020 | |
24 Feb 2020 | PSC07 | Cessation of Oded Yakobowitz as a person with significant control on 20 February 2020 | |
24 Feb 2020 | PSC02 | Notification of L Van Wijngaarden Holding Bv as a person with significant control on 20 February 2020 | |
24 Feb 2020 | PSC02 | Notification of Saltire Solutions Bv as a person with significant control on 20 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Dennis John Haines as a director on 19 February 2020 | |
24 Feb 2020 | PSC01 | Notification of Dennis John Haines as a person with significant control on 20 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Carl Hambridge as a director on 20 February 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates |