THE INK FACTORY (TNMH) PRODUCTION LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

15/04/2515 April 2025 Termination of appointment of Oana Cezara Sarban as a secretary on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Ms Patrice Mary O' Regan as a secretary on 2025-04-15

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

18/12/2418 December 2024 Registered office address changed from 53 Frith Street London W1D 4SN England to 12 Flitcroft Street London WC2H 8DL on 2024-12-18

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

28/06/2428 June 2024 Termination of appointment of Patrice Mary O' Regan as a secretary on 2024-06-20

View Document

28/06/2428 June 2024 Appointment of Mrs Oana Cezara Sarban as a secretary on 2024-06-20

View Document

22/11/2322 November 2023 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Ian Mcdonald Spence as a secretary on 2022-11-16

View Document

23/11/2223 November 2022 Appointment of Patrice Mary O' Regan as a secretary on 2022-11-16

View Document

17/05/2217 May 2022 Full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Appointment of Mr Ian Mcdonald Spence as a secretary on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Christopher John Patey as a secretary on 2022-02-01

View Document

28/07/2128 July 2021 Registered office address changed from 49 Neal Street London WC2H 9PZ England to 53 Frith Street London W1D 4SN on 2021-07-28

View Document

22/07/2122 July 2021 Termination of appointment of Tracey Louise Josephs as a director on 2021-07-22

View Document

14/08/2014 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information