4IMPRINT DIRECT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewFull accounts made up to 2024-12-28

View Document

01/05/251 May 2025 Appointment of Ms Michelle Marie Brukwicki as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of David John Emmott Seekings as a director on 2025-05-01

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

11/06/2411 June 2024 Full accounts made up to 2023-12-30

View Document

25/04/2425 April 2024 Change of details for 4Imprint Uk Holdings Limited as a person with significant control on 2018-04-10

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

06/04/236 April 2023 Full accounts made up to 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 7-8 MARKET PLACE LONDON W1W 8AG

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

23/11/1523 November 2015 SOLVENCY STATEMENT DATED 06/11/15

View Document

23/11/1523 November 2015 STATEMENT BY DIRECTORS

View Document

23/11/1523 November 2015 23/11/15 STATEMENT OF CAPITAL GBP 1000000

View Document

23/11/1523 November 2015 REDUCE ISSUED CAPITAL 06/11/2015

View Document

30/10/1530 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DAVID JOHN EMMOTT SEEKINGS

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAVIES

View Document

20/10/1420 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

22/10/1322 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

18/10/1218 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 26/07/12 STATEMENT OF CAPITAL GBP 1720001

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DAVIES / 26/10/2011

View Document

26/10/1126 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

04/11/104 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

23/12/0923 December 2009 10/11/09 STATEMENT OF CAPITAL GBP 1000001

View Document

23/10/0923 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 6 CAVENDISH PLACE LONDON W1G 9NB

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/12/0728 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company