Advanced company searchLink opens in new window

INK OF HEARTS LTD

Company number 10492814

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
10 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
02 Aug 2022 AD01 Registered office address changed from 71 Stroud Green Road London N4 3EG England to Ink of Hearts Ground Floor 77 Lennox Road London N4 3JF on 2 August 2022
13 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
24 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
29 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
02 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
12 May 2019 AA Total exemption full accounts made up to 31 March 2019
08 May 2019 AA01 Previous accounting period shortened from 30 November 2019 to 31 March 2019
15 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
24 Sep 2018 CH01 Director's details changed for Mr Aman Simon on 24 September 2018
24 Sep 2018 CH01 Director's details changed for Mr Mauro Wilson Santos Gomes on 24 September 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
10 Sep 2018 PSC01 Notification of Aman Simon as a person with significant control on 7 September 2018
10 Sep 2018 PSC01 Notification of Mauro Santos Gomes as a person with significant control on 7 September 2018
08 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 100
22 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
07 Jul 2018 TM01 Termination of appointment of Daniel Fleurie as a director on 7 July 2018
04 Jul 2018 AD01 Registered office address changed from 8 Queens Drive London N4 2XG United Kingdom to 71 Stroud Green Road London N4 3EG on 4 July 2018
21 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 21 June 2018
23 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
04 Jun 2017 CH01 Director's details changed for Mr Mauro Wilson Santos Gomes on 26 May 2017