INK DESIGN & PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-06-30 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
01/11/241 November 2024 | Change of details for Jasmo Holdings Limited as a person with significant control on 2024-10-31 |
31/10/2431 October 2024 | Director's details changed for Mr. Ismail Imtiaz Khatib on 2024-10-31 |
31/10/2431 October 2024 | Registered office address changed from Unit 1 Gf. Ali House Frisby Road Leicester LE5 0DN England to 79 Coleman Road Leicester LE5 4LE on 2024-10-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
27/12/2327 December 2023 | Confirmation statement made on 2023-10-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
21/12/2221 December 2022 | Notification of Jasmo Holdings Limited as a person with significant control on 2022-09-12 |
21/12/2221 December 2022 | Cessation of Ismail Imtiaz Khatib as a person with significant control on 2022-09-12 |
21/12/2221 December 2022 | Confirmation statement made on 2022-10-13 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/04/2229 April 2022 | Accounts for a dormant company made up to 2021-06-30 |
27/07/2127 July 2021 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom to Unit 1 Gf. Ali House Frisby Road Leicester LE5 0DN on 2021-07-27 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
15/03/2115 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISMAIL IMTIAZ KHATIB |
15/03/2115 March 2021 | REGISTERED OFFICE CHANGED ON 15/03/2021 FROM ALI HOUSE FRISBY ROAD LEICESTER LE5 0DN ENGLAND |
15/03/2115 March 2021 | CESSATION OF JASMO HOLDINGS LIMITED AS A PSC |
15/03/2115 March 2021 | PSC'S CHANGE OF PARTICULARS / MR. ISMAIL IMTIAZ KHATIB / 15/03/2021 |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES |
16/12/2016 December 2020 | DISS40 (DISS40(SOAD)) |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
01/12/201 December 2020 | FIRST GAZETTE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/07/1915 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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