ARRAY INK EUROPE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewAppointment of Mrs Madeleine Stokes as a director on 2025-06-17

View Document

18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

17/06/2517 June 2025 NewAppointment of Mr Michel Alves Lopes as a director on 2025-06-17

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

29/04/2529 April 2025 Director's details changed for Mr Andrew Bradley Spooner on 2025-04-29

View Document

29/04/2529 April 2025 Registered office address changed from King's Lynn Innovation Centre C/O Clenshaw Minns Innovation Drive King's Lynn PE30 5BY England to 24 Market Place Swaffham Norfolk PE37 7QH on 2025-04-29

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/06/2417 June 2024 Director's details changed for Mr Andrew Bradley Spooner on 2024-06-03

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

11/06/2411 June 2024 Director's details changed for Mr Andrew Bradley Spooner on 2024-06-03

View Document

07/05/247 May 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

13/06/2313 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

16/01/2316 January 2023 Termination of appointment of Nicola Stokes as a secretary on 2023-01-16

View Document

16/01/2316 January 2023 Termination of appointment of Nicola Stokes as a director on 2023-01-11

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Registered office address changed from King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to King's Lynn Innovation Centre C/O Clenshaw Minns Innovation Drive King's Lynn PE30 5BY on 2021-11-02

View Document

01/11/211 November 2021 Registered office address changed from King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 2021-11-01

View Document

18/03/2118 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

18/04/1918 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFS2 HOLDINGS LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM WESTGATE HOUSE 42 CHAPEL STREET KINGS LYNN NORFOLK PE30 1EF

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/06/1214 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/06/1116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 2 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

28/07/0428 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 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