Ink2u Ltd was registered on 04 October 2002 with its registered office in Sherborne, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the company are listed as Potter, Guy, Potter, Claire Jane.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POTTER, Guy | 04 October 2002 | - | 1 |
POTTER, Claire Jane | 03 March 2003 | 25 August 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 14 September 2020 | |
AA - Annual Accounts | 27 August 2020 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 24 September 2019 | |
TM02 - Termination of appointment of secretary | 19 July 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CS01 - N/A | 06 October 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 06 October 2015 | |
MR01 - N/A | 02 May 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 19 December 2014 | |
CH04 - Change of particulars for corporate secretary | 19 December 2014 | |
AD01 - Change of registered office address | 18 December 2014 | |
MR01 - N/A | 27 December 2013 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 04 October 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 09 October 2012 | |
AR01 - Annual Return | 08 November 2011 | |
AA - Annual Accounts | 07 November 2011 | |
CH01 - Change of particulars for director | 07 November 2011 | |
CH01 - Change of particulars for director | 07 November 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 04 October 2010 | |
AA - Annual Accounts | 14 December 2009 | |
AR01 - Annual Return | 26 October 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 16 January 2009 | |
287 - Change in situation or address of Registered Office | 08 January 2009 | |
AA - Annual Accounts | 16 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 March 2008 | |
AA - Annual Accounts | 19 January 2007 | |
363s - Annual Return | 25 October 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 07 October 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 11 October 2004 | |
395 - Particulars of a mortgage or charge | 19 May 2004 | |
363s - Annual Return | 10 October 2003 | |
287 - Change in situation or address of Registered Office | 09 October 2003 | |
225 - Change of Accounting Reference Date | 08 June 2003 | |
395 - Particulars of a mortgage or charge | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
RESOLUTIONS - N/A | 14 October 2002 | |
RESOLUTIONS - N/A | 14 October 2002 | |
RESOLUTIONS - N/A | 14 October 2002 | |
287 - Change in situation or address of Registered Office | 14 October 2002 | |
288b - Notice of resignation of directors or secretaries | 14 October 2002 | |
288b - Notice of resignation of directors or secretaries | 14 October 2002 | |
NEWINC - New incorporation documents | 04 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 April 2015 | Outstanding |
N/A |
A registered charge | 19 December 2013 | Outstanding |
N/A |
Mortgage | 14 May 2004 | Outstanding |
N/A |
Mortgage deed | 09 April 2003 | Outstanding |
N/A |