DIGITAL WISDOM 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
21/02/1821 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR NEIL CAMPBELL / 01/12/2014

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR NEIL CAMPBELL / 01/12/2014

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/02/147 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/02/1215 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

21/03/1121 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/03/102 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MARTIN EDWARDS / 01/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR NEIL CAMPBELL / 01/02/2010

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: 3 BIRKHEAD ROAD REIGATE SURREY RH2 08R

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 27 ALDERNEY STREET LONDON SW1V 4ES

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 27 ALDERNEY STREET LONDON SW1V 4ES

View Document

15/03/9915 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: 7 WELLINGTON COURT WELLINGTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 1HZ

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

11/03/9711 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9521 September 1995 REGISTERED OFFICE CHANGED ON 21/09/95 FROM: GLENISTER HOUSE 14 KING STREET EAST GRINSTEAD RH19 3DJ

View Document

09/08/959 August 1995 FULL ACCOUNTS 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

25/03/9425 March 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 ALTER MEM AND ARTS 01/10/93 VARY SHARE RIGHTS/NAME 01/10/93

View Document

21/10/9321 October 1993 CONVE 01/10/93

View Document

21/10/9321 October 1993 ALTER MEM AND ARTS 01/10/93

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/03/931 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 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