INK. P.D. LTD
Status | ACTIVE |
Company No. | 04421781 |
Category | Private Limited Company |
Incorporated | 22 Apr 2002 |
Age | 22 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
INK. P.D. LTD is an active private limited company with number 04421781. It was incorporated 22 years, 12 days ago, on 22 April 2002. The company address is 82 Blackfriars Road - Lower Ground, London, SE1 8HA, England.
Company Fillings
Confirmation statement with no updates
Date: 04 May 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Address
Type: AD01
New address: 82 Blackfriars Road - Lower Ground London SE1 8HA
Old address: 10 Chancel Street London SE1 0UX England
Change date: 2023-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Accounts with accounts type unaudited abridged
Date: 04 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type unaudited abridged
Date: 10 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Address
Type: AD01
New address: 10 Chancel Street London SE1 0UX
Old address: Bargates Studios 43 Bargates Christchurch BH23 1QD England
Change date: 2020-08-19
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Change registered office address company with date old address new address
Date: 05 May 2020
Action Date: 05 May 2020
Category: Address
Type: AD01
New address: Bargates Studios 43 Bargates Christchurch BH23 1QD
Change date: 2020-05-05
Old address: Tolsey Studio 46 High Street Christchurch Dorset BH23 1BN
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 25 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-25
Officer name: Charles Francis Harvey
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 25 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luke Carrington
Change date: 2014-01-25
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 25 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Williams
Change date: 2014-01-25
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 25 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-25
Officer name: Simon Nicholas Wyatt Budd
Documents
Change person secretary company with change date
Date: 28 Jan 2014
Action Date: 25 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-25
Officer name: Simon Nicholas Wyatt Budd
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Change registered office address company with date old address
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-06
Old address: 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Change registered office address company with date old address
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-01
Old address: Suite 2 6Th Floor Congress House, 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Change registered office address company with date old address
Date: 11 May 2011
Action Date: 11 May 2011
Category: Address
Type: AD01
Old address: Tolsey Studio 46 High Street Christchurch Dorset BH23 1BN United Kingdom
Change date: 2011-05-11
Documents
Change registered office address company with date old address
Date: 04 May 2011
Action Date: 04 May 2011
Category: Address
Type: AD01
Change date: 2011-05-04
Old address: 2 Pear Place London SE1 8SA
Documents
Change person director company with change date
Date: 19 Apr 2011
Action Date: 18 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-18
Officer name: Luke Carrington
Documents
Change person director company with change date
Date: 19 Apr 2011
Action Date: 14 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-14
Officer name: Charles Francis Harvey
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Luke Carrington
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon williams / 29/04/2009
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / luke carrington / 17/02/2009
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / simon wyatt budd / 05/06/2008
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 27 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 0-two LTD\certificate issued on 27/11/07
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/07; full list of members
Documents
Legacy
Date: 04 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/06; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/05; full list of members
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/04; full list of members
Documents
Legacy
Date: 30 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 30/12/03 from: studio 101 the chandlery, 50 westminster bridge road, london, SE1 7QY
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/03; full list of members
Documents
Legacy
Date: 06 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 31/03/03
Documents
Legacy
Date: 02 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
HAVEN HOUSE MANAGEMENT COMPANY LTD
8 DOWNSVIEW ROAD,BRIGHTON,BN41 2HQ
Number: | 04409509 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F,RAINHAM,RM13 8RS
Number: | 11911522 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELLSIDE,BOLTON,BL4 7HT
Number: | 01490912 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11623049 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09469995 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/22 PORTLAND GARDENS,EDINBURGH,EH6 6NA
Number: | SC617874 |
Status: | ACTIVE |
Category: | Private Limited Company |