INKTHISTLE LTD
Status | ACTIVE |
Company No. | 07178573 |
Category | Private Limited Company |
Incorporated | 04 Mar 2010 |
Age | 14 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
INKTHISTLE LTD is an active private limited company with number 07178573. It was incorporated 14 years, 5 months ago, on 04 March 2010. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Jul 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 28 Apr 2023
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Steven Waterworth
Documents
Confirmation statement with updates
Date: 28 Apr 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Cessation of a person with significant control
Date: 28 Apr 2023
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Deborah Waterworth
Cessation date: 2022-08-01
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-27
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-27
Old address: 20-22 Wedlock Road London N1 7GU England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Change to a person with significant control
Date: 26 Apr 2022
Action Date: 24 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-24
Psc name: Deborah Waterworth
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Notification of a person with significant control
Date: 20 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Waterworth
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-20
Psc name: Deborah Waterworth
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-30
Officer name: Steven Waterworth
Documents
Change person director company with change date
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-30
Officer name: Deborah Waterworth
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 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: 08 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-01
Old address: 145-157 st John Street London EC1V 4PW
New address: 20-22 Wedlock Road London N1 7GU
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 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: 16 Apr 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 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: 18 Mar 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 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: 21 Mar 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 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: 20 Mar 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Capital allotment shares
Date: 23 Jan 2012
Action Date: 04 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-04
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 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: 23 Mar 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Change registered office address company with date old address
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-07
Old address: the Old School House School Lane Denford Northamptonshire NN14 4PZ England
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Deborah Waterworth
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Koe
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Waterworth
Documents
Change registered office address company with date old address
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-17
Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY England
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Westco Directors Ltd
Documents
Some Companies
LIGHTSOURCE LARGESCALE LIMITED
7TH FLOOR,LONDON,EC1N 2HU
Number: | 09726188 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MAIN STREET,RUGBY,CV22 7NB
Number: | 07300264 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ROSEHAUGH ROAD,INVERNESS,IV2 8SW
Number: | SL014054 |
Status: | ACTIVE |
Category: | Limited Partnership |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 10889758 |
Status: | ACTIVE |
Category: | Private Limited Company |
RM CONSTRUCTION SERVICES (SCOTLAND) LIMITED
165 MAIN STREET,WISHAW,ML2 7AU
Number: | SC600577 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHACKLETON TRAINING SERVICES LIMITED
EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB
Number: | 06586374 |
Status: | ACTIVE |
Category: | Private Limited Company |