INTERPRINT LIMITED

Lingerfield Business Park Market Flat Lane Lingerfield Business Park Market Flat Lane, Knaresborough, HG5 9JA, England
StatusACTIVE
Company No.06368591
CategoryPrivate Limited Company
Incorporated12 Sep 2007
Age16 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

INTERPRINT LIMITED is an active private limited company with number 06368591. It was incorporated 16 years, 9 months, 24 days ago, on 12 September 2007. The company address is Lingerfield Business Park Market Flat Lane Lingerfield Business Park Market Flat Lane, Knaresborough, HG5 9JA, England.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Firecrest (Holdings) Limited

Cessation date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-31

Psc name: Tig Agency Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Reeve

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Stephen Bruce

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Robert John Reeve

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Nigel Howard Giffen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Circulated Form Limited

Cessation date: 2017-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tig Agency Limited

Notification date: 2017-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Coulson

Termination date: 2017-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-27

Old address: Lingerfield Business Park Scotton Knaresborough North Yorkshire HG5 9JA England

New address: Lingerfield Business Park Market Flat Lane Scotton Knaresborough HG5 9JA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-27

Old address: Market Flat Lane, Scotton Knaresborough North Yorkshire HG5 9JA

New address: Lingerfield Business Park Scotton Knaresborough North Yorkshire HG5 9JA

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-26

Officer name: Mr Stephen Bruce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-28

Officer name: Robert John Reeve

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Coulson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcgolpin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Move registers to sail company

Date: 08 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2010

Action Date: 07 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-07

Capital : 440,000 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Oct 2010

Action Date: 23 Nov 2009

Category: Capital

Type: SH02

Date: 2009-11-23

Documents

View document PDF

Resolution

Date: 18 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Oct 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2010

Action Date: 30 Jun 2009

Category: Capital

Type: SH01

Date: 2009-06-30

Capital : 385,000 GBP

Documents

View document PDF

Legacy

Date: 18 Oct 2010

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2010

Action Date: 30 Jun 2009

Category: Capital

Type: SH01

Date: 2009-06-30

Capital : 322,500 GBP

Documents

View document PDF

Miscellaneous

Date: 18 Oct 2010

Category: Miscellaneous

Type: MISC

Description: Form 123 increasing nom cap to £1,000,000 form dated 31/03/09

Documents

View document PDF

Resolution

Date: 18 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 2010

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2010

Action Date: 31 Mar 2009

Category: Capital

Type: SH01

Date: 2009-03-31

Capital : 78,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2010

Action Date: 31 Mar 2009

Category: Capital

Type: SH01

Date: 2009-03-31

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert John Reeve

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Resolution

Date: 26 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

Made up date: 2009-08-31

New date: 2009-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 31/08/2009

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary jeanette davis

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed stephen bruce

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed nigel howard giffen

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sharply observed LIMITED\certificate issued on 11/12/07

Documents

View document PDF

Resolution

Date: 27 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/10/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 05/10/07 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 12 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5DOTT LTD

184 POMEROY STREET,LONDON,SE14 5BS

Number:10040055
Status:ACTIVE
Category:Private Limited Company

AMERICAN GRILL AND CHICKEN LIMITED

17 GAMEL ROAD,LEICESTER,LE5 6TB

Number:11949084
Status:ACTIVE
Category:Private Limited Company

CULM VALLEY ANGLING LTD

UNIT 11,CULLOMPTON,EX15 1BW

Number:10096704
Status:ACTIVE
Category:Private Limited Company

IAIN WILLCOX LIMITED

35 WATTFIELD CLOSE,RUGELEY,WS15 1ER

Number:09913638
Status:ACTIVE
Category:Private Limited Company

RUSTON ROAD (WOOLWICH) MANAGEMENT COMPANY LIMITED

67 WESTOW STREET,UPPER NORWOOD,SE19 3RW

Number:04165419
Status:ACTIVE
Category:Private Limited Company

THE URBAN ANT LTD

37 CHAMBERLAIN STREET,WELLS,BA5 2PQ

Number:06640835
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