PRINT IMAGE NETWORK HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Statement of capital following an allotment of shares on 2025-01-09 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
08/10/248 October 2024 | Accounts for a small company made up to 2023-12-31 |
02/10/242 October 2024 | Appointment of Mr Dominic Riley as a director on 2024-10-02 |
19/07/2419 July 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
15/07/2415 July 2024 | Termination of appointment of Stephen Power as a director on 2024-06-28 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-21 with updates |
24/05/2424 May 2024 | Registered office address changed from 2 London Road Biggleswade Bedfordshire SG18 8EB United Kingdom to Image House 10 Acorn Business Park Heaton Lane Stockport SK4 1AS on 2024-05-24 |
09/12/239 December 2023 | Memorandum and Articles of Association |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
29/11/2329 November 2023 | Statement of capital following an allotment of shares on 2023-11-24 |
28/11/2328 November 2023 | Registration of charge 148847770003, created on 2023-11-24 |
27/11/2327 November 2023 | Appointment of Mr Stephen Power as a director on 2023-11-24 |
27/11/2327 November 2023 | Appointment of Mr John Antony Foster as a director on 2023-11-24 |
27/11/2327 November 2023 | Registration of charge 148847770002, created on 2023-11-24 |
27/11/2327 November 2023 | Registration of charge 148847770001, created on 2023-11-24 |
22/05/2322 May 2023 | Incorporation |
More Company Information
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