ALAIN CHARLES 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
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Derek Charles Fordham on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Derek Charles Fordham on 2025-07-24

View Document

24/07/2524 July 2025 NewChange of details for Mr Derek Charles Fordham as a person with significant control on 2025-07-24

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/03/2328 March 2023 Registration of charge 011780800008, created on 2023-03-23

View Document

27/03/2327 March 2023 Satisfaction of charge 011780800007 in full

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET FORDHAM

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR NICHOLAS CHARLES LONSDALE FORDHAM

View Document

28/06/2028 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011780800007

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

06/03/176 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

07/03/167 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

01/08/141 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 SOLVENCY STATEMENT DATED 10/06/14

View Document

26/06/1426 June 2014 STATEMENT BY DIRECTORS

View Document

26/06/1426 June 2014 REDUCE CAPITAL REDEMPTION RESERVE 10/06/2014

View Document

26/06/1426 June 2014 26/06/14 STATEMENT OF CAPITAL GBP 12500

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1424 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

24/07/1324 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

15/02/1315 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

07/08/127 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

17/08/1117 August 2011 25/07/11 STATEMENT OF CAPITAL GBP 12500

View Document

01/08/111 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ETHEL FORDHAM / 20/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILDERSPIN

View Document

26/02/1026 February 2010 SECRETARY APPOINTED CAROLYN MCDOWALL

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

17/02/1017 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/07/0928 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 27 WILFRED STREET LONDON SW1E 6PR

View Document

08/08/078 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

07/01/027 January 2002 £ IC 87500/62500 17/12/01 £ SR 25000@1=25000

View Document

14/08/0114 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/06/0121 June 2001 £ IC 112500/87500 24/05/01 £ SR 25000@1=25000

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/09/0021 September 2000 COPY 123 TO INCREASE NC

View Document

14/08/0014 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/02/9918 February 1999 NC INC ALREADY ADJUSTED 21/03/97

View Document

18/02/9918 February 1999 ADOPT MEM AND ARTS 21/03/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/937 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

11/01/9011 January 1990 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/08/897 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/8927 July 1989 £ IC 25000/12500 £ SR 12500@1=12500

View Document

26/07/8926 July 1989 ALTER MEM AND ARTS 060789

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/06/898 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/05

View Document

24/05/8924 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: 2 FIELD COURT GRAY'S INN LONDON WC1R 5EF

View Document

08/11/888 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

04/03/884 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/884 March 1988 ALTER MEM AND ARTS 120288

View Document

18/03/8718 March 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

05/08/865 August 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

19/07/7419 July 1974 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