IPRINT DIGITAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Confirmation statement made on 2023-11-07 with no updates |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Micro company accounts made up to 2023-06-30 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
03/06/233 June 2023 | Micro company accounts made up to 2022-06-30 |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
04/01/214 January 2021 | APPOINTMENT TERMINATED, DIRECTOR SANDRA WILLIAMSON |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/11/1911 November 2019 | DIRECTOR APPOINTED MRS SANDRA CHRISTINE WILLIAMSON |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
14/01/1614 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT WILLIAMSON / 01/04/2014 |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HINTON / 01/04/2014 |
20/01/1520 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 7 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD |
28/03/1428 March 2014 | Registered office address changed from , 7 the Shrubberies, George Lane, London, E18 1BD on 2014-03-28 |
17/01/1417 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
17/01/1417 January 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON ASSIRATI |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/01/1310 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
19/07/1219 July 2012 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY UPTON |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/04/1212 April 2012 | DIRECTOR APPOINTED MR SIMON MARTYN ASSIRATI |
24/01/1224 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
20/01/1220 January 2012 | CURREXT FROM 31/01/2012 TO 30/06/2012 |
13/05/1113 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/04/1130 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/03/114 March 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON ASSIRATI |
10/01/1110 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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