J.K. ROWLING WEBSITE LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/03/235 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LYNDON MARC BLAIR / 29/01/2019 |
21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS JOANNE KATHLEEN ROWLING / 06/04/2016 |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
02/08/182 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ANOUSKA SPIERS |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE KATHLEEN ROWLING |
13/02/1813 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2018 |
07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LYNDON MARC BLAIR / 07/02/2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | DISS40 (DISS40(SOAD)) |
09/05/179 May 2017 | FIRST GAZETTE |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
15/03/1715 March 2017 | CURREXT FROM 28/02/2017 TO 31/03/2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
16/02/1616 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/03/1518 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LYNDON MARC BLAIR / 03/02/2015 |
07/08/147 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
17/03/1417 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/11/1318 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
11/03/1311 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
22/02/1222 February 2012 | DIRECTOR APPOINTED ANOUSKA HAMIDAH SPIERS |
22/02/1222 February 2012 | DIRECTOR APPOINTED MR NEIL LYNDON MARC BLAIR |
16/02/1216 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/02/1216 February 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD |
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