THE INK FACTORY (TNMH) LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

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

View Document

15/04/2515 April 2025 Termination of appointment of Oana Cezara Sarban 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

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

18/06/2418 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Document

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

View Document

18/02/2218 February 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

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

22/07/2122 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

18/06/2018 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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