INSTAPRINT LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Return of final meeting in a members' voluntary winding up

View Document

29/08/2429 August 2024 Resolutions

View Document

29/08/2429 August 2024 Appointment of a voluntary liquidator

View Document

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

View Document

29/08/2429 August 2024 Declaration of solvency

View Document

22/07/2422 July 2024 Termination of appointment of Samuel James Pratt as a director on 2024-07-09

View Document

22/07/2422 July 2024 Termination of appointment of Ann Elizabeth Robson as a director on 2024-07-09

View Document

15/07/2415 July 2024 Cancellation of shares. Statement of capital on 2024-07-09

View Document

15/07/2415 July 2024 Purchase of own shares.

View Document

24/06/2424 June 2024 Satisfaction of charge 1 in full

View Document

18/06/2418 June 2024 All of the property or undertaking has been released from charge 1

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

15/11/1915 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

24/10/1824 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH PRATT / 21/02/2018

View Document

12/01/1812 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/03/163 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH PRATT / 01/12/2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD PRATT / 01/12/2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HALLAM PRATT / 01/12/2014

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD PRATT / 01/12/2014

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/03/1313 March 2013 DIRECTOR APPOINTED MR SAMUEL JAMES PRATT

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR JACKIE PRATT

View Document

13/03/1313 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

26/02/1226 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/01/1228 January 2012 PREVEXT FROM 31/05/2011 TO 31/07/2011

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH ROBSON / 01/01/2010

View Document

11/05/1011 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE HAZEL PRATT / 01/01/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD PRATT / 01/01/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HALLAM PRATT / 01/01/2010

View Document

16/09/0916 September 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DISS40 (DISS40(SOAD))

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/03/0821 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 9A LEICESTER ROAD BLABY LEICESTER LEICESTERSHIRE LE8 4GR

View Document

16/03/0516 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

25/09/0025 September 2000 Resolutions

View Document

25/09/0025 September 2000 Resolutions

View Document

25/09/0025 September 2000 Resolutions

View Document

25/09/0025 September 2000 ADOPT ARTICLES 20/09/00

View Document

25/09/0025 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0025 September 2000 VARYING SHARE RIGHTS AND NAMES 20/09/00

View Document

25/09/0025 September 2000 CONVE 20/09/00

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 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