About

Registered Number: 07027778
Date of Incorporation: 23/09/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: 15 Alston Drive Bradwell Abbey, Milton Keynes, Buckinghamshire, MK13 9HA,

 

I Print Mk Ltd was founded on 23 September 2009 and has its registered office in Milton Keynes in Buckinghamshire, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Seaton, Ricky, Daniels, Danno James, Fletcher, Mark Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEATON, Ricky 23 September 2009 - 1
DANIELS, Danno James 23 September 2009 07 January 2016 1
FLETCHER, Mark Simon 13 February 2012 02 February 2018 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 March 2018
PSC07 - N/A 21 March 2018
TM01 - Termination of appointment of director 27 February 2018
PSC04 - N/A 12 January 2018
PSC07 - N/A 11 January 2018
PSC01 - N/A 30 October 2017
PSC07 - N/A 27 October 2017
PSC04 - N/A 27 October 2017
CS01 - N/A 27 October 2017
PSC01 - N/A 27 October 2017
AA - Annual Accounts 21 August 2017
CH01 - Change of particulars for director 21 April 2017
CH01 - Change of particulars for director 21 April 2017
CH01 - Change of particulars for director 21 April 2017
AD01 - Change of registered office address 21 April 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 07 January 2016
MR04 - N/A 06 November 2015
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 17 September 2015
MR04 - N/A 01 April 2015
CH01 - Change of particulars for director 12 February 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 25 September 2013
MR01 - N/A 07 August 2013
SH06 - Notice of cancellation of shares 10 June 2013
AA01 - Change of accounting reference date 04 April 2013
AP01 - Appointment of director 02 April 2013
AR01 - Annual Return 19 October 2012
AD01 - Change of registered office address 26 June 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
AA - Annual Accounts 17 June 2011
CH01 - Change of particulars for director 01 March 2011
AD01 - Change of registered office address 08 February 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AD01 - Change of registered office address 03 October 2010
CH01 - Change of particulars for director 01 October 2010
NEWINC - New incorporation documents 23 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2013 Fully Satisfied

N/A

Rent deposit deed 08 June 2012 Outstanding

N/A

All assets debenture 02 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.