CULLUM PUBLISHING LIMITED
Company Documents
Date | Description |
---|---|
06/03/236 March 2023 | Registered office address changed from Suite 10 George House 64 High Street Tring Hertfordshire HP23 4AF to 8B Chipperfield Road Bovingdon Hemel Hempstead HP3 0JN on 2023-03-06 |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
03/01/233 January 2023 | Application to strike the company off the register |
19/11/2219 November 2022 | Confirmation statement made on 2022-10-08 with no updates |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-08 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/10/1912 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/10/1728 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/10/1423 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
31/10/1331 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / VANESSA CULLUM / 29/05/2013 |
31/10/1331 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY COLIN CULLUM / 29/05/2013 |
31/10/1331 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA CULLUM / 29/05/2013 |
07/06/137 June 2013 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 1 STOCKS MEADOW HIGH STREET GREEN HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BZ |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/12/1221 December 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/11/1021 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA CULLUM / 08/10/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY COLIN CULLUM / 08/10/2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/01/0822 January 2008 | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/08/0719 August 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/11/0611 November 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/12/0520 December 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/11/0426 November 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
24/10/0324 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | NEW DIRECTOR APPOINTED |
29/11/0229 November 2002 | NEW SECRETARY APPOINTED |
29/11/0229 November 2002 | NEW DIRECTOR APPOINTED |
29/11/0229 November 2002 | REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
16/10/0216 October 2002 | DIRECTOR RESIGNED |
16/10/0216 October 2002 | SECRETARY RESIGNED |
08/10/028 October 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