THE INK FACTORY (TOBIAS) LIMITED

Company Documents

DateDescription
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

17/03/2517 March 2025 Confirmation statement made on 2025-03-09 with no updates

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

29/04/2429 April 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 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

01/11/221 November 2022 Registration of charge 112467900002, created on 2022-10-31

View Document

01/11/221 November 2022 Registration of charge 112467900003, created on 2022-10-31

View Document

21/09/2221 September 2022 Registration of charge 112467900001, created on 2022-09-19

View Document

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

View Document

01/02/221 February 2022 Appointment of Mr Ian Mcdonald Spence 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 United Kingdom to 53 Frith Street London W1D 4SN on 2021-07-28

View Document

04/07/214 July 2021 Full accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/07/2013 July 2020 COMPANY NAME CHANGED THE PIGEON TUNNEL LIMITED CERTIFICATE ISSUED ON 13/07/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

12/12/1912 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MS TRACEY LOUISE JOSEPHS

View Document

12/08/1912 August 2019 COMPANY NAME CHANGED INK FACTORY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/08/19

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN BLACK

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY YOGITA PURI

View Document

20/05/1920 May 2019 SECRETARY APPOINTED MS PATRICE MARY O'REGAN

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROD HENWOOD / 01/04/2018

View Document

10/03/1810 March 2018 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