INKANDPAPER DESIGN LIMITED - YORK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-10 View Report
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Accounts. Accounts type dormant. 2022-11-13 View Report
Confirmation statement. Statement with no updates. 2022-03-06 View Report
Accounts. Accounts type dormant. 2021-11-28 View Report
Confirmation statement. Statement with no updates. 2021-03-07 View Report
Accounts. Accounts type dormant. 2020-11-27 View Report
Confirmation statement. Statement with no updates. 2020-03-05 View Report
Accounts. Accounts type dormant. 2019-12-07 View Report
Confirmation statement. Statement with no updates. 2019-03-09 View Report
Address. Old address: Clifford House 7 Clifford Street York North Yorkshire YO1 9RA. Change date: 2019-03-07. New address: Viking House 291 Viking House 13 Micklegate York North Yorkshire YO1 6RA. 2019-03-07 View Report
Accounts. Accounts type dormant. 2018-11-05 View Report
Confirmation statement. Statement with no updates. 2018-03-04 View Report
Accounts. Accounts type dormant. 2017-11-20 View Report
Confirmation statement. Statement with updates. 2017-03-12 View Report
Accounts. Accounts type dormant. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-03-09 View Report
Accounts. Accounts type dormant. 2015-10-11 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Accounts. Accounts type dormant. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-03-02 View Report
Accounts. Accounts type dormant. 2013-11-22 View Report
Annual return. With made up date full list shareholders. 2013-03-03 View Report
Accounts. Accounts type dormant. 2012-11-01 View Report
Annual return. With made up date full list shareholders. 2012-03-11 View Report
Accounts. Accounts type dormant. 2011-10-22 View Report
Annual return. With made up date full list shareholders. 2011-03-24 View Report
Accounts. Accounts type dormant. 2011-01-29 View Report
Annual return. With made up date full list shareholders. 2010-03-25 View Report
Officers. Change date: 2010-01-01. Officer name: Mary Angela Kitchen. 2010-03-25 View Report
Officers. Officer name: Ian Kitchen. Change date: 2010-01-01. 2010-03-25 View Report
Accounts. Accounts type dormant. 2010-01-25 View Report
Annual return. Legacy. 2009-05-01 View Report
Address. Description: Location of register of members. 2009-05-01 View Report
Accounts. Accounts type dormant. 2009-01-15 View Report
Annual return. Legacy. 2008-05-07 View Report
Accounts. Accounts type dormant. 2007-05-16 View Report
Annual return. Legacy. 2007-04-18 View Report
Officers. Description: Secretary's particulars changed. 2006-05-17 View Report
Officers. Description: Director's particulars changed. 2006-05-17 View Report
Accounts. Accounts type dormant. 2006-05-17 View Report
Annual return. Legacy. 2006-03-16 View Report
Accounts. Accounts type dormant. 2006-01-10 View Report
Annual return. Legacy. 2005-03-14 View Report
Accounts. Accounts type dormant. 2004-05-14 View Report
Annual return. Legacy. 2004-03-17 View Report
Address. Description: Registered office changed on 18/06/03 from: 148 lawrence street york YO10 3EB. 2003-06-18 View Report
Officers. Description: New director appointed. 2003-04-24 View Report
Officers. Description: Secretary resigned. 2003-04-12 View Report
Officers. Description: Director resigned. 2003-04-12 View Report