Advanced company searchLink opens in new window

THE INK BIN LIMITED

Company number 11947301

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)
22 May 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
29 May 2023 CS01 Confirmation statement made on 14 April 2023 with updates
27 Mar 2023 AD01 Registered office address changed from 4 Rose Green Cottages Colchester Road Chappel Colchester Essex CO6 2AB United Kingdom to 14 Fen Street Boxford Sudbury CO10 5HL on 27 March 2023
10 Nov 2022 AA Micro company accounts made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 14 April 2022 with updates
29 Jun 2021 AA Micro company accounts made up to 30 April 2021
17 Jun 2021 PSC04 Change of details for Mrs Rebecca Jane Baines as a person with significant control on 15 June 2021
17 Jun 2021 TM01 Termination of appointment of Caryl Eileen Gardner as a director on 15 June 2021
17 Jun 2021 PSC07 Cessation of Caryl Eileen Gardner as a person with significant control on 15 June 2021
01 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
09 Jul 2020 AA Micro company accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
31 Aug 2019 TM01 Termination of appointment of Oliver Edward Gwinnell as a director on 31 August 2019
31 Aug 2019 TM01 Termination of appointment of Matthew John Gwinnell as a director on 31 August 2019
31 Aug 2019 PSC01 Notification of Caryl Eileen Gardner as a person with significant control on 31 August 2019
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 100
17 Apr 2019 AP01 Appointment of Mrs Caryl Eileen Gardner as a director on 15 April 2019
17 Apr 2019 AP01 Appointment of Mr Oliver Edward Gwinnell as a director on 15 April 2019
17 Apr 2019 AP01 Appointment of Mr Matthew John Gwinnell as a director on 15 April 2019
17 Apr 2019 PSC01 Notification of Rebecca Jane Baines as a person with significant control on 15 April 2019
17 Apr 2019 AP01 Appointment of Mrs Rebecca Jane Baines as a director on 15 April 2019
17 Apr 2019 TM01 Termination of appointment of Michael Duke as a director on 15 April 2019
17 Apr 2019 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 15 April 2019
15 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-15
  • GBP 1