PRINTERINKS EUROPE - History of Changes


DateDescription
2024-04-18 delete index_pages_linkeddomain trustpilot.com
2024-04-18 insert address Capital House, 25 Chapel Street, London, NW1 5DH
2024-04-07 delete address 70-72 VICTORIA ROAD RUISLIP ENGLAND HA4 0AH
2024-04-07 insert address 8TH FLOOR CAPITAL HOUSE 25 CHAPEL STREET LONDON ENGLAND NW1 5DH
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2024-04-07 update registered_address
2024-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2024 FROM 70-72 VICTORIA ROAD RUISLIP HA4 0AH ENGLAND
2023-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES
2023-10-07 delete address 11TH FLOOR 140 LONDON WALL LONDON ENGLAND EC2Y 5DN
2023-10-07 insert address 70-72 VICTORIA ROAD RUISLIP ENGLAND HA4 0AH
2023-10-07 update accounts_next_due_date 2023-12-30 => 2023-12-31
2023-10-07 update registered_address
2023-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2023 FROM 11TH FLOOR 140 LONDON WALL LONDON EC2Y 5DN ENGLAND
2023-09-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-12 delete address Congress House, 14 Lyon Road, Harrow, London HA1 2EN, UK
2023-01-12 delete address Suite 1, Congress House, 14 Lyon Road, Harrow, England, HA1 2EN
2023-01-12 delete phone 0800 043 1001
2023-01-12 insert address 11th Floor, 140 London Wall, London, England, EC2Y 5DN
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES
2022-05-07 delete address SUITE NO 1 CONGRESS HOUSE 14 LYON ROAD HARROW ENGLAND HA1 2EN
2022-05-07 insert address 11TH FLOOR 140 LONDON WALL LONDON ENGLAND EC2Y 5DN
2022-05-07 update registered_address
2022-04-29 delete address Suite 1, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, London, UK
2022-04-29 insert address 11th Floor, 140 London Wall, Barbican, London EC2Y 5DN
2022-04-29 update primary_contact Suite 1, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, London, UK => 11th Floor, 140 London Wall, Barbican, London EC2Y 5DN
2022-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2022 FROM SUITE NO 1 CONGRESS HOUSE 14 LYON ROAD HARROW HA1 2EN ENGLAND
2022-03-30 delete alias print ink
2022-02-10 insert alias print ink
2021-12-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-03 delete address HP OfficeJet Pro 8600 e-All-in
2021-07-03 delete address TOP DELL PRINTERS Dell P513W
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES
2021-04-24 delete address M2026 Samsung SL-C430W Samsung
2021-04-24 delete address One HP ENVY 4500 e-All-in
2021-04-24 delete address One HP OfficeJet Pro 6830 e-All-in
2021-04-24 delete address One HP Photosmart 5520 e-All-in
2021-04-24 insert address HP OfficeJet Pro 8600 e-All-in
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-13 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-10-12 delete address Printerinks.com Congress House, 14 Lyon Road, Harrow, London HA1 2EN, UK
2020-10-12 delete vat GB 216 8645 91 v
2020-10-12 insert address Suite 1, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, London, UK
2020-10-12 update primary_contact Printerinks.com Congress House, 14 Lyon Road, Harrow, London HA1 2EN, UK => Suite 1, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, London, UK
2020-07-19 delete phone +44 (0)20 8181 4010
2020-07-19 insert phone 020 8181 4010
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update account_category null => UNAUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-02 update robots_txt_status m.printerinks.com: 200 => 0
2019-09-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED KAZIM DAYA
2019-09-26 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2019-09-26 update statutory_documents CESSATION OF ROSHANALI MOHAMEDALI DAYA AS A PSC
2019-09-18 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/06/2018
2019-04-26 delete phone 0844 567 8118
2019-03-26 update website_status FlippedRobots => OK
2019-03-26 delete source_ip 184.95.38.200
2019-03-26 insert source_ip 198.50.252.65
2019-03-07 update num_mort_charges 0 => 1
2019-03-07 update num_mort_outstanding 0 => 1
2019-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095093870001
2019-01-19 update website_status OK => FlippedRobots
2018-10-07 update account_category DORMANT => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURTAZA ALI DAYA
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-07 delete address UNIT 5 STONEFIELD WAY RUISLIP MIDDLESEX ENGLAND HA4 0JA
2018-06-07 insert address SUITE NO 1 CONGRESS HOUSE 14 LYON ROAD HARROW ENGLAND HA1 2EN
2018-06-07 update registered_address
2018-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2018 FROM UNIT 5 STONEFIELD WAY RUISLIP MIDDLESEX HA4 0JA ENGLAND
2018-05-08 delete address Unit 5 Stonefield Way, Ruislip, Middlesex, London HA4 0JS, UK
2018-05-08 delete address Unit 5, Stonefield Way South Ruislip, Middlesex HA4 0JS
2018-05-08 insert address Congress House, 14 Lyon Road, Harrow HA1 2EN
2018-05-08 insert address Printerinks.com Congress House, 14 Lyon Road, Harrow, London HA1 2EN, UK
2018-05-08 update primary_contact Unit 5, Stonefield Way South Ruislip, Middlesex HA4 0JS => Congress House, 14 Lyon Road, Harrow HA1 2EN
2018-01-25 update statutory_documents 02/01/18 STATEMENT OF CAPITAL GBP 400
2018-01-15 update statutory_documents SUB-DIVISION 01/06/17
2018-01-11 update statutory_documents £1 NOMINAL VALUE PER SHA BE SUB DIVIDED TO 0.01 NOM VALUEPER SHA 01/06/2017
2017-12-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAJJAD DAYA
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-08-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSHANALI MOHAMEDALI DAYA
2016-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-09-07 update account_ref_month 3 => 12
2016-09-07 update accounts_last_madeup_date null => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-12-25 => 2017-09-30
2016-09-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-09-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-10 update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-08-10 update statutory_documents 05/06/16 FULL LIST
2016-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED KAZIM DAYA / 10/06/2015
2016-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MURTAZA ALI DAYA / 10/06/2015
2015-07-08 delete address 79 VICTORIA ROAD, RUISLIP MANOR, MIDDLESEX, UNITED KINGDOM HA4 9BH
2015-07-08 insert address UNIT 5 STONEFIELD WAY RUISLIP MIDDLESEX ENGLAND HA4 0JA
2015-07-08 insert sic_code 47410 - Retail sale of computers, peripheral units and software in specialised stores
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date null => 2015-06-05
2015-07-08 update returns_next_due_date 2016-04-22 => 2016-07-03
2015-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 79 VICTORIA ROAD, RUISLIP MANOR, MIDDLESEX, HA4 9BH
2015-06-05 update statutory_documents DIRECTOR APPOINTED MR SAJJAD DAYA
2015-06-05 update statutory_documents 05/06/15 FULL LIST
2015-06-03 update statutory_documents 25/03/15 STATEMENT OF CAPITAL GBP 100
2015-03-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION