INSTAPRINT LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Final Gazette dissolved following liquidation |
10/07/2510 July 2025 New | Final Gazette dissolved following liquidation |
10/04/2510 April 2025 | Return of final meeting in a members' voluntary winding up |
29/08/2429 August 2024 | Resolutions |
29/08/2429 August 2024 | Appointment of a voluntary liquidator |
29/08/2429 August 2024 | Registered office address changed from 59a Regent Street Oadby Leicester Leicestershire LE2 4DN to 38 De Montfort Street Leicester LE1 7GS on 2024-08-29 |
29/08/2429 August 2024 | Declaration of solvency |
22/07/2422 July 2024 | Termination of appointment of Samuel James Pratt as a director on 2024-07-09 |
22/07/2422 July 2024 | Termination of appointment of Ann Elizabeth Robson as a director on 2024-07-09 |
15/07/2415 July 2024 | Cancellation of shares. Statement of capital on 2024-07-09 |
15/07/2415 July 2024 | Purchase of own shares. |
24/06/2424 June 2024 | Satisfaction of charge 1 in full |
18/06/2418 June 2024 | All of the property or undertaking has been released from charge 1 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
15/11/1915 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
24/10/1824 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH PRATT / 21/02/2018 |
12/01/1812 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
03/03/163 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
25/02/1525 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH PRATT / 01/12/2014 |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD PRATT / 01/12/2014 |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HALLAM PRATT / 01/12/2014 |
25/02/1525 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD PRATT / 01/12/2014 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
14/03/1414 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
13/03/1313 March 2013 | DIRECTOR APPOINTED MR SAMUEL JAMES PRATT |
13/03/1313 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JACKIE PRATT |
13/03/1313 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
27/02/1227 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
26/02/1226 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
28/01/1228 January 2012 | PREVEXT FROM 31/05/2011 TO 31/07/2011 |
22/02/1122 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH ROBSON / 01/01/2010 |
11/05/1011 May 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACKIE HAZEL PRATT / 01/01/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD PRATT / 01/01/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HALLAM PRATT / 01/01/2010 |
16/09/0916 September 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
29/07/0929 July 2009 | DISS40 (DISS40(SOAD)) |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
23/06/0923 June 2009 | FIRST GAZETTE |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
21/03/0821 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/04/0721 April 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/03/063 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
04/08/054 August 2005 | NEW DIRECTOR APPOINTED |
04/08/054 August 2005 | NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 9A LEICESTER ROAD BLABY LEICESTER LEICESTERSHIRE LE8 4GR |
16/03/0516 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
29/03/0429 March 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
23/04/0323 April 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
27/02/0227 February 2002 | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
06/12/016 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
01/03/011 March 2001 | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS |
10/11/0010 November 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01 |
25/09/0025 September 2000 | Resolutions |
25/09/0025 September 2000 | Resolutions |
25/09/0025 September 2000 | Resolutions |
25/09/0025 September 2000 | ADOPT ARTICLES 20/09/00 |
25/09/0025 September 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/09/0025 September 2000 | VARYING SHARE RIGHTS AND NAMES 20/09/00 |
25/09/0025 September 2000 | CONVE 20/09/00 |
26/05/0026 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/04/0017 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/04/0017 April 2000 | NEW DIRECTOR APPOINTED |
17/04/0017 April 2000 | REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
29/02/0029 February 2000 | SECRETARY RESIGNED |
29/02/0029 February 2000 | DIRECTOR RESIGNED |
21/02/0021 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INSTAPRINT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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