A B PUBLISHING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/06/2411 June 2024 Director's details changed for Ms Katherine Lucy Macaulay on 2024-06-01

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

11/06/2411 June 2024 Change of details for Ms Katherine Lucy Macaulay as a person with significant control on 2024-06-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/02/221 February 2022 Director's details changed for Ms Katherine Lucy Macaulay on 2022-01-26

View Document

01/02/221 February 2022 Change of details for Ms Katherine Lucy Macaulay as a person with significant control on 2022-01-26

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Registered office address changed from Unit B Gemini House 180-182 Bermondsey Street London SE1 3TQ to 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2021-08-03

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/10/1717 October 2017 ADOPT ARTICLES 08/09/2017

View Document

04/09/174 September 2017 28/02/17 STATEMENT OF CAPITAL GBP 3088.00

View Document

04/09/174 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1729 August 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NAUGHTON

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN NAUGHTON / 31/12/2015

View Document

23/06/1623 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LUCY MACAULAY / 31/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/07/1510 July 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA BUCKLEY

View Document

09/01/159 January 2015 DISPENSE WITH AUTH SHARE CAPITAL AND LIMITES APPLIED TO DIRECTORS AUTH AS PER ARTS 04/12/2014

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SEIB

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR RALPH BUCKLEY

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUCKLEY

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA BUCKLEY

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 24-26 GREAT SUFFOLK STREET LONDON SE1 0UE

View Document

24/10/1424 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/10/1424 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 3861

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/06/1416 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LUCY MACAULAY / 19/03/2014

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR BAYLEY

View Document

17/07/1317 July 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/07/129 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 AUDITOR'S RESIGNATION

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

16/05/1116 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED KATHERINE LUCY MACAULAY

View Document

26/05/1026 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RALPH BURTON BUCKLEY / 27/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NAUGHTON / 27/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH ANTHONY BURTON BUCKLEY / 27/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA PAMELA BUCKLEY / 27/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BAYLEY / 27/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NAUGHTON / 27/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER SEIB / 27/04/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA PAMELA BUCKLEY / 27/04/2010

View Document

17/05/1017 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

08/08/098 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BUCKLEY / 27/04/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0321 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

17/05/0317 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0317 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: 120 WOOTTON STREET LONDON SE1 8LY

View Document

20/06/0220 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 40 QUEEN ANNE STREET LONDON W1G 9EL

View Document

06/06/016 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 120 WOOTTON STREET LONDON SE1 8LY

View Document

06/06/016 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 27/04/99; CHANGE OF MEMBERS

View Document

04/12/984 December 1998 £ IC 35617/33124 11/09/98 £ SR 2493@1=2493

View Document

04/11/984 November 1998 ALTER MEM AND ARTS 11/09/98

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 ALTER MEM AND ARTS 01/05/97

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

23/07/9623 July 1996 COMPANY NAME CHANGED A B CONSULTANTS LIMITED CERTIFICATE ISSUED ON 24/07/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

05/06/945 June 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 NC INC ALREADY ADJUSTED 26/11/93

View Document

09/01/949 January 1994 £ NC 20000/50000 26/11/

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 £ NC 100/20000 28/08/

View Document

15/10/9115 October 1991 NC INC ALREADY ADJUSTED 28/08/91

View Document

16/08/9116 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 RETURN MADE UP TO 27/04/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/917 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: 20 ST ANNE'S COURT LONDON W1V 3AW

View Document

11/01/9011 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

24/01/8924 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

28/10/8728 October 1987 WD 19/10/87 AD 09/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

23/10/8723 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/8625 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

17/10/6717 October 1967 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