- Company Overview for IMPRINT SIGNS AND GRAPHICS LTD (09734584)
- Filing history for IMPRINT SIGNS AND GRAPHICS LTD (09734584)
- People for IMPRINT SIGNS AND GRAPHICS LTD (09734584)
- More for IMPRINT SIGNS AND GRAPHICS LTD (09734584)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
28 Aug 2020 | PSC04 | Change of details for Mr Timothy John Moore as a person with significant control on 24 August 2020 | |
28 Aug 2020 | CH01 | Director's details changed for Mr Timothy John Moore on 24 August 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
30 May 2018 | AD01 | Registered office address changed from 1D Eleven Mile Lane Wymondham Norfolk NR18 9JL England to Unit 1D Wymondham Business Park Eleven Mile Lane Suton Wymondham Norfolk NR18 9JL on 30 May 2018 | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 May 2018 | PSC04 | Change of details for Mr Tim Moore as a person with significant control on 8 May 2018 | |
09 May 2018 | PSC07 | Cessation of Nikkita Jane Moore as a person with significant control on 8 May 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA United Kingdom to 1D Eleven Mile Lane Wymondham Norfolk NR18 9JL on 30 April 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Nikkita Jane Moore as a director on 9 March 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
30 Nov 2015 | TM01 | Termination of appointment of Ivan Glyn Cornwell as a director on 30 November 2015 | |
15 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-15
|