About

Registered Number: 03856027
Date of Incorporation: 08/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 34 Croydon Road, Caterham, CR3 6QB,

 

Inks & Printing Technologies Ltd was registered on 08 October 1999 and are based in Caterham. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Sarah Louise 08 October 1999 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 09 October 2018
AD01 - Change of registered office address 06 February 2018
CS01 - N/A 22 January 2018
SH01 - Return of Allotment of shares 26 October 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 16 October 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 24 June 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 08 October 2013
CH03 - Change of particulars for secretary 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 09 October 2012
AD01 - Change of registered office address 05 April 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 02 October 2010
AA - Annual Accounts 06 August 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
AA - Annual Accounts 21 October 2008
395 - Particulars of a mortgage or charge 08 March 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
287 - Change in situation or address of Registered Office 25 January 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
AA - Annual Accounts 17 May 2006
CERTNM - Change of name certificate 16 March 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 25 November 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 20 October 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 14 April 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 03 December 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 07 November 2000
225 - Change of Accounting Reference Date 13 June 2000
287 - Change in situation or address of Registered Office 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
NEWINC - New incorporation documents 08 October 1999

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 05 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.