- Company Overview for INKJET UK LIMITED (SC462165)
- Filing history for INKJET UK LIMITED (SC462165)
- People for INKJET UK LIMITED (SC462165)
- More for INKJET UK LIMITED (SC462165)
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) |
---|---|---|---|
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
20 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
06 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
10 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
19 Jan 2018 | PSC01 | Notification of Tazeen Akhtar as a person with significant control on 6 April 2016 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
16 Oct 2017 | CH03 | Secretary's details changed for Mrs Tazeem Akhtar on 1 April 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mrs Tazeem Akhtar on 1 April 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
14 Dec 2016 | AD01 | Registered office address changed from Newington Stationers 27 South Clerk Street Edinburgh EH8 9JD to Blackrock House 2- 8 Millar Crescent Edinburgh EH10 5HW on 14 December 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | CH01 | Director's details changed for Mrs Tazeem Akhtar on 1 October 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from C/O Newington Stationers Newington Stationers South Clerk Street Edinburgh EH8 9JD Scotland to Newington Stationers 27 South Clerk Street Edinburgh EH8 9JD on 23 November 2015 | |
23 Nov 2015 | CH03 | Secretary's details changed for Mrs Tazeem Akhtar on 1 October 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 95-97 Nicolson Street Edinburgh EH8 9BY to Newington Stationers 27 South Clerk Street Edinburgh EH8 9JD on 23 November 2015 |