-
IPRINT (UK) LIMITED - 21 High View Close, Hamilton Office Park, Leicester, LE4 9LJ, United Kingdom
Company Information
- Company registration number
- 05315994
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 21 High View Close
- Hamilton Office Park
- Leicester
- LE4 9LJ 21 High View Close, Hamilton Office Park, Leicester, LE4 9LJ UK
Management
- Managing Directors
- HUMPHREY, Julian
- Company secretaries
- HUMPHREY, Julian
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-12-17
- Age Of Company 2004-12-17 19 years
- SIC/NACE
- 18129
Ownership
- Beneficial Owners
- Mr Julian Humphrey
- -
- -
- Mr Julian Humphrey
Jurisdiction Particularities
- Additional Status Details
- voluntary-arrangement
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-01-28
- Last Date: 2019-12-17
-
IPRINT (UK) LIMITED Company Description
- IPRINT (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 05315994. Its current trading status is "live". It was registered 2004-12-17. It has declared SIC or NACE codes as "18129". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at 21 High View Close .
Get IPRINT (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Iprint (Uk) Limited - 21 High View Close, Hamilton Office Park, Leicester, LE4 9LJ, United Kingdom
- 2004-12-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IPRINT (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-11-05) - CVA3
-
confirmation-statement-with-no-updates (2020-07-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-08) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-01) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-10-16) - CVA3
keyboard_arrow_right 2018
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2018-10-01) - CVA1
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
mortgage-satisfy-charge-full (2018-05-01) - MR04
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-03-16) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-02) - MR01
-
termination-secretary-company-with-name-termination-date (2017-08-10) - TM02
-
confirmation-statement-with-updates (2017-01-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
cessation-of-a-person-with-significant-control (2017-12-20) - PSC07
-
appoint-person-secretary-company-with-name-date (2017-08-10) - AP03
-
confirmation-statement-with-updates (2017-12-20) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
mortgage-satisfy-charge-full (2016-02-19) - MR04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-08) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-11-15) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-12) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-09-19) - AA
-
termination-director-company-with-name (2012-02-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-04) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
-
change-person-secretary-company-with-change-date (2011-01-11) - CH03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-02) - AA
-
legacy (2010-08-05) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-08) - AR01
-
change-person-director-company-with-change-date (2010-01-08) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-19) - AA
-
legacy (2009-01-12) - 363a
-
legacy (2009-01-12) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-04-22) - AA
-
legacy (2008-01-25) - 287
-
legacy (2008-01-09) - 363a
-
legacy (2008-01-09) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-13) - AA
-
legacy (2007-01-02) - 363a
keyboard_arrow_right 2006
-
legacy (2006-01-09) - 363a
-
legacy (2006-07-27) - 395
-
accounts-with-accounts-type-total-exemption-small (2006-08-21) - AA
keyboard_arrow_right 2005
-
legacy (2005-07-29) - 287
-
legacy (2005-07-29) - 88(2)R
-
legacy (2005-05-12) - 287
-
legacy (2005-05-06) - 288b
-
legacy (2005-05-06) - 287
-
legacy (2005-05-06) - 288a
-
legacy (2005-03-30) - 395
-
legacy (2005-01-10) - 288a
-
legacy (2005-01-07) - 288a
-
legacy (2005-01-04) - 288a
keyboard_arrow_right 2004
-
legacy (2004-12-23) - 288b
-
legacy (2004-12-23) - 287
-
incorporation-company (2004-12-17) - NEWINC