INK DESIGN & PRINT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

01/11/241 November 2024 Change of details for Jasmo Holdings Limited as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Director's details changed for Mr. Ismail Imtiaz Khatib on 2024-10-31

View Document

31/10/2431 October 2024 Registered office address changed from Unit 1 Gf. Ali House Frisby Road Leicester LE5 0DN England to 79 Coleman Road Leicester LE5 4LE on 2024-10-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Notification of Jasmo Holdings Limited as a person with significant control on 2022-09-12

View Document

21/12/2221 December 2022 Cessation of Ismail Imtiaz Khatib as a person with significant control on 2022-09-12

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-10-13 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

27/07/2127 July 2021 Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom to Unit 1 Gf. Ali House Frisby Road Leicester LE5 0DN on 2021-07-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/03/2115 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISMAIL IMTIAZ KHATIB

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM ALI HOUSE FRISBY ROAD LEICESTER LE5 0DN ENGLAND

View Document

15/03/2115 March 2021 CESSATION OF JASMO HOLDINGS LIMITED AS A PSC

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR. ISMAIL IMTIAZ KHATIB / 15/03/2021

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

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

View Accounts

15/07/1915 July 2019 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