PRINT INGENUITY LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

23/11/2323 November 2023 Application to strike the company off the register

View Document

10/11/2310 November 2023 Termination of appointment of Guy Green as a secretary on 2023-10-31

View Document

10/11/2310 November 2023 Termination of appointment of Guy Green as a director on 2023-10-31

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/11/1519 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 58C NORTH WOOLWICH ROAD LONDON E16 2AA

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/01/1410 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/11/1222 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/11/1118 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH FLORENCE SALTER GREEN / 30/06/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY GREEN / 30/06/2010

View Document

03/12/103 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GUY GREEN / 30/06/2010

View Document

21/05/1021 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH FLORENCE SALTER GREEN / 02/07/2009

View Document

09/12/099 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY GREEN / 02/07/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH FLORENCE SALTER GREEN / 02/10/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GUY GREEN / 02/07/2009

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 87 VICARS MOOR LANE WINCHMORE HILL LONDON N21 1BL

View Document

09/07/099 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 14 HOFLAND ROAD WEST KENSINGTON LONDON W14 0LN

View Document

19/12/0519 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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