IJS PUBLISHING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Full accounts made up to 2024-12-31 |
06/03/256 March 2025 | Director's details changed for Mr Peter Matthijs Lusse on 2024-09-01 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-21 with updates |
11/10/2411 October 2024 | Full accounts made up to 2023-12-31 |
11/04/2411 April 2024 | Termination of appointment of Philip Warren as a director on 2024-03-28 |
02/02/242 February 2024 | Appointment of Peter Boele as a director on 2024-01-31 |
02/02/242 February 2024 | Termination of appointment of Vikram Savkar as a director on 2024-01-31 |
02/02/242 February 2024 | Appointment of Ian Burgess as a director on 2024-01-31 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-21 with updates |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | Full accounts made up to 2022-12-31 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
17/11/2317 November 2023 | Cessation of Wolters Kluwer Health (Europe) Limited as a person with significant control on 2022-09-30 |
08/11/238 November 2023 | Notification of Wolters Kluwer Health (Medical Research) Limited as a person with significant control on 2022-09-30 |
02/05/232 May 2023 | Termination of appointment of Roy Mulder as a secretary on 2023-04-19 |
28/04/2328 April 2023 | Appointment of Mr John Goudie as a secretary on 2023-04-25 |
27/04/2327 April 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
27/04/2327 April 2023 | Appointment of Mr Philip Warren as a director on 2023-04-25 |
27/04/2327 April 2023 | Appointment of Mr Peter Matthijs Lusse as a director on 2023-04-25 |
20/03/2320 March 2023 | Director's details changed for Mr Vikram Sarkar on 2023-03-20 |
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 |
23/12/2223 December 2022 | Cessation of Fortress International Holdings Ltd as a person with significant control on 2022-09-30 |
23/12/2223 December 2022 | Cessation of Wolters Kluwer Health (Medical Research) Limited as a person with significant control on 2022-09-30 |
23/12/2223 December 2022 | Notification of Wolters Kluwer Health (Europe) Limited as a person with significant control on 2022-09-30 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-21 with updates |
13/12/2213 December 2022 | Notification of Wolters Kluwer Health (Medical Research) Limited as a person with significant control on 2022-09-30 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Cessation of Maliha Agha as a person with significant control on 2021-07-21 |
21/12/2121 December 2021 | Cessation of Riaz Ahmed Agha as a person with significant control on 2021-07-21 |
21/12/2121 December 2021 | Notification of Fortress International Holdings Ltd as a person with significant control on 2021-07-21 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with updates |
29/07/2129 July 2021 | Micro company accounts made up to 2021-03-31 |
12/06/2112 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR RIAZ AHMED AGHA / 05/09/2019 |
05/09/195 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS MALIHA AGHA / 05/09/2019 |
05/09/195 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MALIHA AGHA / 05/09/2019 |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MALIHA AGHA / 05/09/2019 |
05/09/195 September 2019 | PSC'S CHANGE OF PARTICULARS / DR RIAZ AHMED AGHA / 05/09/2019 |
02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
15/05/1915 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/07/1821 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/06/165 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/06/1521 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | COMPANY NAME CHANGED SURGICAL ASSOCIATES LTD CERTIFICATE ISSUED ON 09/03/15 |
09/03/159 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/09/1412 September 2014 | DIRECTOR APPOINTED MRS MALIHA AGHA |
10/09/1410 September 2014 | SUB-DIVISION 15/08/14 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/06/1415 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/07/1222 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/07/1012 July 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR RIAZ AHMED AGHA / 31/05/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/12/0915 December 2009 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 167 EARLS COURT ROAD LONDON LONDON SW5 9RF ENGLAND |
25/06/0925 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/08/0827 August 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | LOCATION OF REGISTER OF MEMBERS |
26/08/0826 August 2008 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 167 EARLS COURT ROAD LONDON SW5 9RF |
26/08/0826 August 2008 | LOCATION OF DEBENTURE REGISTER |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/08/0731 August 2007 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 9-10 ROYAL OPERA ARCADE, HAYMARKET, LONDON LONDON SW1Y 4UY |
20/06/0720 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | NEW SECRETARY APPOINTED |
20/06/0720 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/06/0719 June 2007 | SECRETARY RESIGNED |
07/07/067 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
15/06/0615 June 2006 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 9-10 ROYAL OPERA ARCADE LONDON SW1 4UY |
15/06/0615 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | LOCATION OF REGISTER OF MEMBERS |
15/06/0615 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/06/0615 June 2006 | LOCATION OF DEBENTURE REGISTER |
13/10/0513 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
24/07/0524 July 2005 | REGISTERED OFFICE CHANGED ON 24/07/05 FROM: 376 EUSTON ROAD LONDON NW1 3BL |
08/06/058 June 2005 | SECRETARY RESIGNED |
08/06/058 June 2005 | NEW SECRETARY APPOINTED |
08/06/058 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
08/06/048 June 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
08/06/048 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
02/06/042 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
01/08/031 August 2003 | DIRECTOR RESIGNED |
01/08/031 August 2003 | SECRETARY RESIGNED |
30/07/0330 July 2003 | NEW SECRETARY APPOINTED |
30/07/0330 July 2003 | NEW DIRECTOR APPOINTED |
21/07/0321 July 2003 | 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