INSTANT PRINT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

31/10/2431 October 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Termination of appointment of Jeffrey Sydney Paul Ellum as a director on 2024-04-01

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Cessation of Glen David Robins as a person with significant control on 2023-04-01

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Termination of appointment of Glen David Robins as a director on 2023-04-01

View Document

11/04/2311 April 2023 Director's details changed for Scott Halsey on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Scott Halsey on 2023-04-11

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

31/03/2331 March 2023 Cessation of Jeffrey Sydney Paul Ellum as a person with significant control on 2022-07-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-24

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-09-20

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WALLACE

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY ELLUM

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN ROBINS

View Document

23/07/2023 July 2020 CESSATION OF SCOTT HALSEY AS A PSC

View Document

26/06/2026 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

26/03/1826 March 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

08/01/188 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 1000

View Document

08/01/188 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 1000

View Document

25/08/1725 August 2017 COMPANY NAME CHANGED IPW1 LTD CERTIFICATE ISSUED ON 25/08/17

View Document

14/08/1714 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information