Advanced company searchLink opens in new window

IMPRINTABLE LIMITED

Company number SC543555

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 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
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
23 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-23
  • GBP 100
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of a director’s appointment have been removed as this was invalid or ineffective.