INKSMITHS OF LONDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 | Change of details for Mr Jamie Eskdale as a person with significant control on 2025-09-12 |
| 12/09/2512 September 2025 | Registered office address changed from 80 South Gipsy Road Welling Kent DA16 1JD England to 18 Crook Log Bexleyheath Kent DA6 8BP on 2025-09-12 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-08 with updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-08 with updates |
| 12/03/2312 March 2023 | Change of details for Mr Jamie Eskdale as a person with significant control on 2023-03-12 |
| 12/03/2312 March 2023 | Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to 80 South Gipsy Road Welling Kent DA16 1JD on 2023-03-12 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
| 05/01/225 January 2022 | Confirmation statement made on 2021-12-08 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
| 03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE ESKDALE |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 13/01/1613 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 13/01/1513 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/01/1421 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 05/07/135 July 2013 | SAIL ADDRESS CREATED |
| 04/07/134 July 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
| 09/01/139 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 19/12/1219 December 2012 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 34 NORTH CRAY ROAD BEXLEY KENT DA5 3LZ ENGLAND |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 27/09/1227 September 2012 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 26 DORNEY RISE ST MARY CRAY KENT BR5 2JQ UNITED KINGDOM |
| 10/01/1210 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
| 10/05/1110 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
| 26/04/1126 April 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
| 20/04/1120 April 2011 | DISS40 (DISS40(SOAD)) |
| 12/04/1112 April 2011 | FIRST GAZETTE |
| 08/12/098 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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