INKTHREADABLE LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Statement of affairs with form AM02SOA |
26/03/2526 March 2025 | Administrator's progress report |
25/09/2425 September 2024 | Administrator's progress report |
03/04/243 April 2024 | Notice of deemed approval of proposals |
18/03/2418 March 2024 | Registered office address changed from Unit 1 & 2 Blackburn Business Park Hutton Street Blackburn BB1 3BY England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2024-03-18 |
08/03/248 March 2024 | Appointment of an administrator |
08/03/248 March 2024 | Statement of administrator's proposal |
07/02/247 February 2024 | Confirmation statement made on 2024-01-14 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
10/01/2310 January 2023 | Registration of charge 083600080002, created on 2023-01-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Current accounting period extended from 2022-08-31 to 2022-12-31 |
21/02/2221 February 2022 | Termination of appointment of Susan Angela Ross as a director on 2022-02-21 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
08/10/218 October 2021 | Appointment of Ms Susan Angela Ross as a director on 2021-09-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
24/06/2124 June 2021 | Second filing for the appointment of Miss Jodie Anne Aldred as a director |
23/06/2123 June 2021 | Director's details changed for Miss Jodie Anne Aldred on 2021-06-15 |
22/06/2122 June 2021 | Appointment of Miss Jodie Anne Aldred as a director on 2021-06-15 |
15/12/2015 December 2020 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/07/2030 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMY MARIA CUNLIFFE / 18/07/2020 |
30/07/2030 July 2020 | PSC'S CHANGE OF PARTICULARS / MS AMY MARIA CUNLIFFE / 18/07/2020 |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 401 GLENFIELD PARK TWO BLAKEWATER ROAD BLACKBURN BB1 5QH ENGLAND |
09/06/209 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMY MARIA DUNN / 06/06/2020 |
09/06/209 June 2020 | PSC'S CHANGE OF PARTICULARS / MS AMY MARIA DUNN / 06/06/2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
29/10/1929 October 2019 | 31/08/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | PREVSHO FROM 31/01/2020 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CESSATION OF ALEXANDER PATRICK CUNLIFFE AS A PSC |
09/05/189 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/05/2018 |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PATRICK CUNLIFFE |
24/04/1824 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083600080001 |
12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PATRICK CUNLIFFE |
12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY MARIA DUNN |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / AMY MARIA DUNN / 03/01/2018 |
04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATRICK CUNLIFFE / 03/01/2018 |
17/07/1717 July 2017 | REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 501A GLENFIELD BUSINESS PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QH ENGLAND |
27/04/1727 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM UNIT 7C PREMIER MILL BEGONIA STREET DARWEN LANCASHIRE BB3 2DP ENGLAND |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATRICK CUNLIFFE / 11/05/2016 |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / AMY MARIA DUNN / 11/05/2016 |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM UNIT 4-5 PREMIER MILL BEGONIA STREET DARWEN LANCASHIRE BB3 2DP |
18/02/1618 February 2016 | APPOINTMENT TERMINATED, DIRECTOR HEATHER ASPIN |
18/02/1618 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CLARE ASPIN / 04/02/2015 |
05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / AMY MARIA DUNN / 04/02/2015 |
05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATRICK CUNLIFFE / 04/02/2015 |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM ALMOND STREET WORKS ALMOND STREET DARWEN LANCASHIRE BB3 2SD |
19/01/1519 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/01/1415 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
29/08/1329 August 2013 | 14/08/13 STATEMENT OF CAPITAL GBP 10 |
14/01/1314 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INKTHREADABLE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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