INKA GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028081320003

View Document

12/05/1612 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028081320005

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY RITA BRATTEL

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR RICHARD BRATTEL

View Document

21/05/1421 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

07/02/147 February 2014 03/01/14 STATEMENT OF CAPITAL GBP 25001

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028081320004

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028081320003

View Document

24/04/1324 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/06/1028 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM UNIT 19-20 CAERPHILLY BUSINESS PARK VAN ROAD CAERPHILLY CF83 3ED

View Document

23/06/0923 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 08/04/96; CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9316 June 1993 £ NC 1000/25000 08/04/93

View Document

16/06/9316 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/04/93

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93 FROM: EOS HOUSE WESTON SQUARE BARRY SOUTH GALMORGAN CF6 7YF

View Document

14/05/9314 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9314 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/05/9314 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/938 April 1993 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