INK. P.D. LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

21/03/2521 March 2025 Cessation of Charles Francis Harvey as a person with significant control on 2024-09-11

View Document

21/03/2521 March 2025 Notification of a person with significant control statement

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

20/04/2320 April 2023 Registered office address changed from 10 Chancel Street London SE1 0UX England to 82 Blackfriars Road - Lower Ground London SE1 8HA on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM BARGATES STUDIOS 43 BARGATES CHRISTCHURCH BH23 1QD ENGLAND

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM TOLSEY STUDIO 46 HIGH STREET CHRISTCHURCH DORSET BH23 1BN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SIMON NICHOLAS WYATT BUDD / 25/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCIS HARVEY / 25/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAMS / 25/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS WYATT BUDD / 25/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUKE CARRINGTON / 25/01/2014

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN UNITED KINGDOM

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM SUITE 2 6TH FLOOR CONGRESS HOUSE, 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM TOLSEY STUDIO 46 HIGH STREET CHRISTCHURCH DORSET BH23 1BN UNITED KINGDOM

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 2 PEAR PLACE LONDON SE1 8SA

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUKE CARRINGTON / 18/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCIS HARVEY / 14/04/2011

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE CARRINGTON / 01/06/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAMS / 29/04/2009

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE CARRINGTON / 17/02/2009

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON WYATT BUDD / 05/06/2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 COMPANY NAME CHANGED 0-TWO LTD CERTIFICATE ISSUED ON 27/11/07

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/05/074 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/09/057 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: STUDIO 101 THE CHANDLERY, 50 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7QY

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 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