INK BUILDING MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Appointment of Miss Anupama Rai as a director on 2024-05-15

View Document

27/09/2427 September 2024 Termination of appointment of Burlington Estates (London) Ltd as a secretary on 2024-09-18

View Document

27/09/2427 September 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/09/244 September 2024 Termination of appointment of Russell Peter Jessop as a director on 2024-05-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

25/07/2425 July 2024 Register(s) moved to registered office address Queensway House 11 Queensway New Milton BH25 5NR

View Document

25/07/2425 July 2024 Register(s) moved to registered inspection location 66 Grosvenor Street London W1K 3JL

View Document

27/06/2427 June 2024 Registered office address changed from 66 Grosvenor Street Grosvenor Street London W1K 3JL England to Queensway House 11 Queensway New Milton BH25 5NR on 2024-06-27

View Document

05/01/245 January 2024 Termination of appointment of Maureen Austin as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Appointment of Mr John Joseph Schraff as a director on 2023-08-08

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

26/05/2326 May 2023 Appointment of Mr Russll Peter Jessop as a director on 2023-05-26

View Document

26/05/2326 May 2023 Director's details changed for Mr Russll Peter Jessop on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Mrs Lucinda Anne Smith-Ryland as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Ms Pippa Small as a director on 2023-05-26

View Document

15/05/2315 May 2023 Termination of appointment of Josephine Teo as a director on 2023-05-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Nathalie Hayes as a director on 2022-02-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

18/08/2018 August 2020 SAIL ADDRESS CHANGED FROM: C/O DAVID ADAMS SURVEYORS LTD 32 BASEMENT WOODSTOCK GROVE LONDON W12 8LE ENGLAND

View Document

20/05/2020 May 2020 CESSATION OF DANISH AHMAD AS A PSC

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY DAVID ADAMS SURVEYORS LTD

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM C/O DAVID ADAMS SURVEYORS LTD 32 WOODSTOCK GROVE BASEMENT LONDON W12 8LE

View Document

02/04/202 April 2020 CORPORATE SECRETARY APPOINTED BURLINGTON ESTATES (LONDON) LTD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

17/12/1917 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/12/1525 December 2015 04/12/15 NO MEMBER LIST

View Document

25/12/1525 December 2015 REGISTERED OFFICE CHANGED ON 25/12/2015 FROM BASEMENT 32 WOODSTOCK GROVE LONDON W12 8LE

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHANNA CLEMENT

View Document

05/02/155 February 2015 SAIL ADDRESS CHANGED FROM: GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

05/02/155 February 2015 04/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 04/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 CORPORATE SECRETARY APPOINTED DAVID ADAMS SURVEYORS LTD

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY AITCHISON RAFFETY

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM C/O AITCHISON RAFFETY WESTERN REGION OFFICE UNIT 4 STOCKENCHURCH BUSINESS PARK IBSTONE ROAD STOCKENCHURCH HP14 3FE UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'KEEFFE

View Document

05/12/125 December 2012 04/12/12 NO MEMBER LIST

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR DANIEL ANTHONY HENRY

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MISS NATHALIE HAYES

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MS JOSEPHINE TEO

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MRS JOHANNA CLEMENT

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN AUSTINE / 12/07/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'KEEFFE / 13/07/2012

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MRS MAUREEN AUSTINE

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR CLIVE TAYLOR WILKINSON

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/12/1120 December 2011 04/12/11 NO MEMBER LIST

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR MICHAEL O'KEEFFE

View Document

12/09/1112 September 2011 SECRETARY APPOINTED AITCHISON RAFFETY

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM C/O JAFFER & CO. 7 HAZLITT MEWS HAZLITT ROAD LONDON UNITED KINGDOM W14 0JZ ENGLAND

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR LIASOS LIANOS

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

23/12/1023 December 2010 04/12/10 NO MEMBER LIST

View Document

03/09/103 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIASOS ANTONAKIS LIANOS / 01/10/2009

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NEIL ARTHUR THOMAS / 01/10/2009

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

26/02/1026 February 2010 04/12/09 NO MEMBER LIST

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 11 DEVONSHIRE ROAD CHISWICK LONDON W4 2EU

View Document

04/12/084 December 2008 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