Advanced company searchLink opens in new window

INKWELL PRINTING LTD

Company number 06675841

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)
26 Sep 2024 PSC07 Cessation of Sandra Joy Hinchliffe as a person with significant control on 1 January 2021
26 Sep 2024 PSC07 Cessation of Ian Colin Hinchliffe as a person with significant control on 1 January 2021
28 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
16 Feb 2024 TM02 Termination of appointment of Sandra Joy Hinchliffe as a secretary on 14 February 2024
16 Feb 2024 TM01 Termination of appointment of Sandra Joy Hinchliffe as a director on 14 February 2024
16 Feb 2024 TM01 Termination of appointment of Ian Colin Hinchliffe as a director on 14 February 2024
24 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
21 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
17 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
24 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
09 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with updates
25 Feb 2021 AD01 Registered office address changed from Brook Cottage 11 Lower Benefield Peterborough Cambs PE8 5AF to Unit 7-7a Barwell Workshops Barnwell Manor Estate Barnwell Peterborough PE8 5PL on 25 February 2021
23 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 2,004
18 Feb 2019 SH10 Particulars of variation of rights attached to shares
18 Feb 2019 SH08 Change of share class name or designation
24 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
11 Oct 2017 AP01 Appointment of Mr Neil Owen Wallis as a director on 1 September 2017