THE INDIAN BLOCK PRINT CO. LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/09/2512 September 2025 NewAppointment of Jasmine Jade Brook as a director on 2025-09-10

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

30/01/2330 January 2023 Certificate of change of name

View Document

08/12/228 December 2022 Certificate of change of name

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

07/10/227 October 2022 Certificate of change of name

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGGIE SHEEHAN

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MISS TESSA GRACE HUCKER

View Document

13/10/1513 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/10/1416 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/11/1328 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 COMPANY NAME CHANGED THE DECOPATCH PLACE LIMITED CERTIFICATE ISSUED ON 02/04/13

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MAGGIE SHEEHAN / 30/10/2012

View Document

19/10/1219 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS MAGGIE SHEEHAN / 01/09/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MAGGIE SHEEHAN / 01/09/2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTESHIRE GL11BZ UNITED KINGDOM

View Document

10/11/1010 November 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MS MAGGIE SHEEHAN

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

15/10/1015 October 2010 SECRETARY APPOINTED MS MAGGIE SHEEHAN

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY

View Document

28/09/1028 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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