HAMBRY PUBLISHING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewChange of details for Mr Matthew David Fyles as a person with significant control on 2025-10-08

View Document

08/10/258 October 2025 NewDirector's details changed for Mr Matthew David Fyles on 2025-10-08

View Document

27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

25/09/2525 September 2025 NewRegistered office address changed from PO Box 4385 07916310 - Companies House Default Address Cardiff CF14 8LH to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2025-09-25

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

16/07/2516 July 2025 Registered office address changed to PO Box 4385, 07916310 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-16

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM DRAKE HOUSE GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA UNITED KINGDOM

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID FYLES / 01/01/2017

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/01/1728 January 2017 REGISTERED OFFICE CHANGED ON 28/01/2017 FROM OLD POST OFFICE CHAMBERS ST. MICHAELS WAY MIDDLEWICH CHESHIRE CW10 9QN

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID FYLES / 01/01/2017

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

23/11/1523 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID FYLES / 31/10/2013

View Document

24/02/1424 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/09/1320 September 2013 PREVEXT FROM 31/01/2013 TO 30/04/2013

View Document

15/02/1315 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM THE LODGE WHITEHOUSE LANE NANTWICH CHESHIRE CW5 6HQ ENGLAND

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID FYLES / 01/08/2012

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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