COMMONWEALTH PUBLISHING LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

14/05/2414 May 2024 Application to strike the company off the register

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JAMES RICHARDSON SMAIL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM THE GARDEN HOUSE EWART WOOLER NORTHUMBERLAND NE71 6HH ENGLAND

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM WAIMATE EAST ORD BERWICK UPON TWEED TD15 2NS

View Document

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/08/1529 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANNIE SMAIL

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY ANNIE SMAIL

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/06/108 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 80 HAYMARKET NEW ZEALAND HOUSE LONDON SW1Y 4TE

View Document

27/06/0227 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/08/001 August 2000 £ NC 200/5000000 25/0

View Document

01/08/001 August 2000 NC INC ALREADY ADJUSTED 25/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 AUDITOR'S RESIGNATION

View Document

18/09/9718 September 1997 COMPANY NAME CHANGED STAR PUBLISHING (LONDON) LTD. CERTIFICATE ISSUED ON 19/09/97

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: SUITE 204 16 BALDWIN GARDENS LONDON EC1N 7RJ

View Document

21/08/9721 August 1997 NC INC ALREADY ADJUSTED 12/11/94

View Document

14/07/9714 July 1997 £ NC 100/200 08/05/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

23/05/9523 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94

View Document

17/02/9417 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 COMPANY NAME CHANGED STARHAVEN LIMITED CERTIFICATE ISSUED ON 29/06/93

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM: SUITE 7197 72 NEW BOND STREET LONDON W1Y 9DD

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 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