BLANK CANVAS [PUBLISHING] LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Director's details changed for Susan Elizabeth Mudge on 2025-05-19 |
20/05/2520 May 2025 | Director's details changed for Susan Elizabeth Mudge on 2025-05-19 |
19/05/2519 May 2025 | Registered office address changed from Spa House Upper Grosvenor Road Tunbridge Wells TN1 2EP England to Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 2025-05-19 |
19/05/2519 May 2025 | Director's details changed for Richard Michael Lawn on 2025-05-19 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
19/05/2519 May 2025 | Change of details for Mr Richard Michael Lawn as a person with significant control on 2025-05-19 |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-04-30 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/01/2416 January 2024 | Change of details for Mr Richard Michael Lawn as a person with significant control on 2023-08-10 |
16/01/2416 January 2024 | Cessation of Richard Lawn as a person with significant control on 2016-04-06 |
16/01/2416 January 2024 | Notification of Richard Michael Lawn as a person with significant control on 2016-04-06 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-11 with updates |
15/08/2315 August 2023 | Director's details changed for Susan Elizabeth Mudge on 2023-08-10 |
14/08/2314 August 2023 | Change of details for Mr Richard Lawn as a person with significant control on 2016-04-06 |
11/08/2311 August 2023 | Change of details for Mr Richard Lawn as a person with significant control on 2023-08-10 |
10/08/2310 August 2023 | Director's details changed for Richard Michael Lawn on 2023-08-10 |
25/07/2325 July 2023 | Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER to Spa House,18 Upper Grosvenor Road Upper Grosvenor Road Tunbridge Wells TN1 2EP on 2023-07-25 |
25/07/2325 July 2023 | Registered office address changed from Spa House,18 Upper Grosvenor Road Upper Grosvenor Road Tunbridge Wells TN1 2EP England to Spa House Upper Grosvenor Road Tunbridge Wells TN1 2EP on 2023-07-25 |
10/06/2310 June 2023 | Termination of appointment of John Clive Andrews as a secretary on 2023-06-01 |
02/06/232 June 2023 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/04/2219 April 2022 | Appointment of Mrs Susan Elizabeth Mudge as a director on 2022-04-01 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
31/07/2131 July 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/09/1915 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
30/07/1730 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
01/08/151 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/03/1512 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
26/02/1526 February 2015 | ADOPT ARTICLES 04/02/2015 |
26/02/1526 February 2015 | ADOPT ARTICLES 30/01/2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
24/07/1424 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/10/1312 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
18/07/1318 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
29/08/1229 August 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
18/07/1118 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
20/06/1120 June 2011 | 30/04/11 TOTAL EXEMPTION FULL |
14/09/1014 September 2010 | 30/04/10 TOTAL EXEMPTION FULL |
16/07/1016 July 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
16/07/1016 July 2010 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOODYER |
04/05/104 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GOODYER / 01/01/2010 |
25/06/0925 June 2009 | 30/04/09 TOTAL EXEMPTION FULL |
13/06/0913 June 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | 30/04/08 TOTAL EXEMPTION FULL |
01/05/081 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
20/05/0520 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/0520 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
28/05/0428 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
03/05/033 May 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | SECRETARY RESIGNED |
03/05/033 May 2003 | NEW SECRETARY APPOINTED |
09/05/029 May 2002 | NEW DIRECTOR APPOINTED |
09/05/029 May 2002 | SECRETARY RESIGNED |
09/05/029 May 2002 | NEW SECRETARY APPOINTED |
09/05/029 May 2002 | NEW DIRECTOR APPOINTED |
09/05/029 May 2002 | REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
09/05/029 May 2002 | DIRECTOR RESIGNED |
24/04/0224 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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