INK INC. LTD

79 Tib Street, Manchester, M4 1LS, England
StatusACTIVE
Company No.08932551
CategoryPrivate Limited Company
Incorporated11 Mar 2014
Age10 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

INK INC. LTD is an active private limited company with number 08932551. It was incorporated 10 years, 2 months, 27 days ago, on 11 March 2014. The company address is 79 Tib Street, Manchester, M4 1LS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2021

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jessica Turley

Change date: 2019-01-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2021

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jessica Turley

Change date: 2019-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-01

Psc name: Jessica Turley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

New address: 79 Tib Street Manchester M4 1LS

Old address: 52 Oak Street Manchester M4 5JA England

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2018

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessica Turley

Appointment date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-23

Old address: Studio 20, Manchester Craft Centre 17 Oak Street Northern Quarter Manchester M4 5JD

New address: 52 Oak Street Manchester M4 5JA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 03 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Jane Fray

Change date: 2015-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Studio 20, Manchester Craft Centre 17 Oak Street Northern Quarter Manchester M4 5JD

Change date: 2015-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-11-07

Documents

View document PDF

Incorporation company

Date: 11 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALFONT CURRY HOUSE LIMITED

29 MARKET PLACE,GERRARDS CROSS,SL9 9DU

Number:11117387
Status:ACTIVE
Category:Private Limited Company

GOLDENBERG HEHMEYER LLP

5 GREENWICH VIEW PLACE,LONDON,E14 9NN

Number:OC316522
Status:ACTIVE
Category:Limited Liability Partnership

KENILWORTH CARPETS LIMITED

70 PRIORY ROAD,KENILWORTH,CV8 1LQ

Number:07211163
Status:ACTIVE
Category:Private Limited Company

NEMAL LIMITED

204 HESSEL ROAD,HULL,HU3 3BE

Number:11165306
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIGHTLIGHT LEISURE LTD

87 LEONARD STREET,LONDON,EC2A 4QS

Number:09501471
Status:ACTIVE
Category:Private Limited Company

TEMPLE INVESTMENTS & HOLDINGS LIMITED

1 DOUGHTY STREET,LONDON,WC1N 2PH

Number:11064131
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source