IJS PUBLISHING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewFull accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Director's details changed for Mr Peter Matthijs Lusse on 2024-09-01

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Termination of appointment of Philip Warren as a director on 2024-03-28

View Document

02/02/242 February 2024 Appointment of Peter Boele as a director on 2024-01-31

View Document

02/02/242 February 2024 Termination of appointment of Vikram Savkar as a director on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Ian Burgess as a director on 2024-01-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Full accounts made up to 2022-12-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

17/11/2317 November 2023 Cessation of Wolters Kluwer Health (Europe) Limited as a person with significant control on 2022-09-30

View Document

08/11/238 November 2023 Notification of Wolters Kluwer Health (Medical Research) Limited as a person with significant control on 2022-09-30

View Document

02/05/232 May 2023 Termination of appointment of Roy Mulder as a secretary on 2023-04-19

View Document

28/04/2328 April 2023 Appointment of Mr John Goudie as a secretary on 2023-04-25

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

27/04/2327 April 2023 Appointment of Mr Philip Warren as a director on 2023-04-25

View Document

27/04/2327 April 2023 Appointment of Mr Peter Matthijs Lusse as a director on 2023-04-25

View Document

20/03/2320 March 2023 Director's details changed for Mr Vikram Sarkar on 2023-03-20

View Document

28/12/2228 December 2022 Change of details for Wolters Kluwer Health (Medical Research) Limited as a person with significant control on 2022-09-30

View Document

23/12/2223 December 2022 Cessation of Fortress International Holdings Ltd as a person with significant control on 2022-09-30

View Document

23/12/2223 December 2022 Cessation of Wolters Kluwer Health (Medical Research) Limited as a person with significant control on 2022-09-30

View Document

23/12/2223 December 2022 Notification of Wolters Kluwer Health (Europe) Limited as a person with significant control on 2022-09-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

13/12/2213 December 2022 Notification of Wolters Kluwer Health (Medical Research) Limited as a person with significant control on 2022-09-30

View Document

10/11/2210 November 2022 Registered office address changed from First Floor, 85 Great Portland Street Marylebone London W1W 7LT England to 145 London Road Kingston upon Thames KT2 6SR on 2022-11-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Cessation of Maliha Agha as a person with significant control on 2021-07-21

View Document

21/12/2121 December 2021 Cessation of Riaz Ahmed Agha as a person with significant control on 2021-07-21

View Document

21/12/2121 December 2021 Notification of Fortress International Holdings Ltd as a person with significant control on 2021-07-21

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-03-31

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR RIAZ AHMED AGHA / 05/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MRS MALIHA AGHA / 05/09/2019

View Document

05/09/195 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MALIHA AGHA / 05/09/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALIHA AGHA / 05/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / DR RIAZ AHMED AGHA / 05/09/2019

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

15/05/1915 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/06/165 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/06/1521 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 COMPANY NAME CHANGED SURGICAL ASSOCIATES LTD CERTIFICATE ISSUED ON 09/03/15

View Document

09/03/159 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MRS MALIHA AGHA

View Document

10/09/1410 September 2014 SUB-DIVISION 15/08/14

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/06/1415 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/07/1222 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RIAZ AHMED AGHA / 31/05/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 167 EARLS COURT ROAD LONDON LONDON SW5 9RF ENGLAND

View Document

25/06/0925 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 167 EARLS COURT ROAD LONDON SW5 9RF

View Document

26/08/0826 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 9-10 ROYAL OPERA ARCADE, HAYMARKET, LONDON LONDON SW1Y 4UY

View Document

20/06/0720 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 9-10 ROYAL OPERA ARCADE LONDON SW1 4UY

View Document

15/06/0615 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 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