|
|
13 Feb 2026
|
13 Feb 2026
Confirmation statement made on 12 February 2026 with no updates
|
|
|
11 Jul 2025
|
11 Jul 2025
Notification of Ivory Printers (Holdings) Limited as a person with significant control on 1 July 2025
|
|
|
09 Jul 2025
|
09 Jul 2025
Change of details for Miss Linda Jenkinson as a person with significant control on 1 July 2025
|
|
|
09 Jul 2025
|
09 Jul 2025
Cessation of Digby Skates as a person with significant control on 1 July 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 12 February 2025 with no updates
|
|
|
15 Sep 2024
|
15 Sep 2024
Registered office address changed from , Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, HU17 0RT, United Kingdom to 33 Millfield Road Thorne Doncaster DN8 4DF on 15 September 2024
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 12 February 2024 with updates
|
|
|
27 Jul 2023
|
27 Jul 2023
Memorandum and Articles of Association
|
|
|
27 Jul 2023
|
27 Jul 2023
Resolutions
|
|
|
26 Jul 2023
|
26 Jul 2023
Change of share class name or designation
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 12 February 2023 with updates
|
|
|
04 May 2022
|
04 May 2022
Director's details changed for Mr Digby Skates on 4 May 2022
|
|
|
04 May 2022
|
04 May 2022
Registered office address changed from , Unit C3 Willowbridge Way, Whitwood, Castleford, West Yorkshire, WF10 5NP, United Kingdom to 33 Millfield Road Thorne Doncaster DN8 4DF on 4 May 2022
|
|
|
18 Feb 2022
|
18 Feb 2022
Confirmation statement made on 12 February 2022 with updates
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 12 February 2021 with updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Current accounting period shortened from 31 March 2020 to 31 December 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 12 February 2019 with updates
|