- Company Overview for IMPRINTABLE LIMITED (SC543555)
- Filing history for IMPRINTABLE LIMITED (SC543555)
- People for IMPRINTABLE LIMITED (SC543555)
- More for IMPRINTABLE LIMITED (SC543555)
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) |
---|---|---|---|
23 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
31 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
07 Jun 2022 | PSC04 | Change of details for Mrs Susan Jane Webster as a person with significant control on 6 June 2022 | |
07 Jun 2022 | PSC04 | Change of details for Mrs Susan Jane Webster as a person with significant control on 6 June 2022 | |
06 Jun 2022 | CH01 | Director's details changed for Mrs Susan Webster on 6 June 2022 | |
06 Jun 2022 | CH01 | Director's details changed for Mrs Susan Jane Webster on 6 June 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 23 Bank Street Kirriemuir Angus DD8 4BE Scotland to 272 Bath Street Glasgow G2 4JR on 6 June 2022 | |
06 Jun 2022 | PSC04 | Change of details for Mrs Susan Jane Webster as a person with significant control on 6 June 2022 | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
27 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
21 May 2021 | CH01 | Director's details changed for Mrs Susan Jane Webster on 21 May 2021 | |
27 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
27 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Mrs Susan Jane Webster on 7 November 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
21 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
26 Mar 2019 | AD01 | Registered office address changed from 15 Academy Street Forfar DD8 2HA United Kingdom to 23 Bank Street Kirriemuir Angus DD8 4BE on 26 March 2019 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
21 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
24 Aug 2016 | TM01 |
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 23 August 2016
|