INK INVESTMENT HOLDINGS LIMITED

2nd Floor The Hamlet 2nd Floor The Hamlet, Harrogate, HG2 8RE, United Kingdom
StatusACTIVE
Company No.12131966
CategoryPrivate Limited Company
Incorporated31 Jul 2019
Age4 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

INK INVESTMENT HOLDINGS LIMITED is an active private limited company with number 12131966. It was incorporated 4 years, 10 months, 19 days ago, on 31 July 2019. The company address is 2nd Floor The Hamlet 2nd Floor The Hamlet, Harrogate, HG2 8RE, United Kingdom.



Company Fillings

Change person director company with change date

Date: 16 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Tuplin

Change date: 2024-05-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

New address: 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE

Old address: Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ England

Change date: 2023-11-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ethos Partner Holdings Limited

Change date: 2023-10-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Old address: Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ England

New address: Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ

Change date: 2023-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 04 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Yeandle

Appointment date: 2023-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 04 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-04

Officer name: Christopher David Shortland

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-04-03

Officer name: Callidus Secretaries Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 21 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 21 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-22

Officer name: Dean Clarke

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-02-22

Officer name: Ardonagh Corporate Secretary Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-14

Officer name: Mr Christopher David Shortland

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Callidus Secretaries Limited

Change date: 2021-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Tuplin

Appointment date: 2021-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Mr Christopher David Shortland

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Joseph O'connor

Termination date: 2021-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Drew

Termination date: 2021-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-30

Officer name: Mr Dean Clarke

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Richard Drew

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

New address: Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ

Change date: 2020-05-28

Old address: Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cooper investment holdings LIMITED\certificate issued on 03/03/20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-01

Psc name: Bravo Investment Holdings 4 Limited

Documents

View document PDF

Resolution

Date: 19 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ethos Partner Holdings Limited

Notification date: 2020-02-01

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2019

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-12-31

Documents

View document PDF

Incorporation company

Date: 31 Jul 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CO LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:04961670
Status:ACTIVE
Category:Private Limited Company

DUCK SOUP DESIGNS LTD

3 SPRING CLOSE,CLACTON-ON-SEA,CO16 8UX

Number:08721211
Status:ACTIVE
Category:Private Limited Company

KAW PROPERTY SERVICES LIMITED

4 CANBERRA CLOSE,CRAWLEY,RH11 7UB

Number:09680665
Status:ACTIVE
Category:Private Limited Company

LINCS DRYWALL LIMITED

15 NEWLAND,LINCOLN,LN1 1XG

Number:05343071
Status:ACTIVE
Category:Private Limited Company

RHODES 2 RENOVATIONS LIMITED

4 GLENWAY,BOGNOR REGIS,PO22 8BU

Number:10968866
Status:ACTIVE
Category:Private Limited Company

SIRIUS INTERNATIONAL UK HOLDINGS LTD

THE ST BOTOLPH BUILDING, 138,LONDON,EC3A 7AR

Number:10624541
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