About

Registered Number: 05427995
Date of Incorporation: 18/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 17 Orchard Way, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5NW

 

Founded in 2005, Inktool Design Ltd are based in Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies director is Sood, Amrit.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SOOD, Amrit 18 April 2005 15 May 2005 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 29 April 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 18 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2015
AA - Annual Accounts 16 January 2015
CH01 - Change of particulars for director 15 August 2014
AD01 - Change of registered office address 15 August 2014
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 19 November 2013
TM02 - Termination of appointment of secretary 09 November 2013
TM01 - Termination of appointment of director 09 November 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 22 August 2006
363s - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
287 - Change in situation or address of Registered Office 31 March 2006
287 - Change in situation or address of Registered Office 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.