INVOLVED PUBLISHING LIMITED



Company Documents

DateDescription
23/02/2423 February 2024 NewDirector's details changed for Mr Anthony Patrick Mcguinness on 2024-02-23

View Document

23/02/2423 February 2024 NewDirector's details changed for Mr Jonathan David Grant on 2024-02-23

View Document

23/02/2423 February 2024 NewDirector's details changed for Mr Paavo Siljamaki on 2024-02-23

View Document

22/02/2422 February 2024 NewTotal exemption full accounts made up to 2023-03-31

View Document

22/02/2422 February 2024 NewConfirmation statement made on 2023-12-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVOLVED ENTERPRISES LIMITED

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / INVOLVED ENTERPRISES LIMITED / 22/03/2019

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM UNIT 25 214 BERMONDSEY STREET LONDON SE1 3TQ UNITED KINGDOM

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2019

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM HAYLES BRIDGE OFFICES 228 MULGRAVE ROAD CHEAM SURREY SM2 6JT

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

26/04/1626 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1522 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PATRICK MCGUINNESS / 17/03/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM BRIDGE HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH

View Document

29/04/1429 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW GRANT / 17/03/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/05/1310 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/121 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document



01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID GRANT / 17/03/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRANT / 17/03/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAAVO SILJAMAKI / 17/03/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PATRICK MCGUINNESS / 17/03/2012

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES GRANT / 17/03/2012

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1111 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAAVO SILJAMAKI / 17/03/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/04/1023 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRANT / 17/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PATRICK MCGUINNESS / 17/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAAVO SILJAMAKI / 17/03/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAAVO GILSAMAKI / 17/03/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 55 KENTISH TOWN ROAD CAMDEN TOWN LONDON NW1 8NX

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: GISTERED OFFICE CHANGED ON 20/03/2009 FROM 55 KENTISH TOWN ROAD CAMDEN TOWN LONDON NW1 8NX

View Document

03/04/083 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/074 July 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/05/0622 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 40 NEWMAN STREET LONDON W1T 1QD

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: G OFFICE CHANGED 18/05/06 40 NEWMAN STREET LONDON W1T 1QD

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0511 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: G OFFICE CHANGED 09/05/05 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

29/04/0529 April 2005 COMPANY NAME CHANGED SPEED 9988 LIMITED CERTIFICATE ISSUED ON 29/04/05

View Document

17/03/0517 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company