KOGAN PAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Director's details changed for Mr David Barnett Kogan on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Ms Helen Kogan on 2024-06-03

View Document

21/05/2421 May 2024 Appointment of Mr Russell Alan Clayton as a director on 2024-05-03

View Document

20/05/2420 May 2024 Termination of appointment of Mark Anthony Briars as a secretary on 2024-05-03

View Document

20/05/2420 May 2024 Termination of appointment of Mark Anthony Briars as a director on 2024-05-03

View Document

20/05/2420 May 2024 Appointment of Mr Russell Clayton as a secretary on 2024-05-03

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/03/2324 March 2023 Termination of appointment of Philip Kogan as a director on 2022-12-24

View Document

24/03/2324 March 2023 Cessation of Philip Kogan as a person with significant control on 2022-12-24

View Document

24/03/2324 March 2023 Notification of The Executors of Philip Kogan as a person with significant control on 2022-12-24

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MS SARAH ANNE KOGAN

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/03/167 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH ASHFIELD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/03/156 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/03/147 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 120 PENTONVILLE RD LONDON N1 9JN

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ASHFIELD / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE CAMERON

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH

View Document

26/03/0926 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR MARK ANTHONY BRIARS

View Document

20/01/0920 January 2009 SECRETARY APPOINTED MR MARK ANTHONY BRIARS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR GORDON WATTS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY GORDON WATTS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KOGAN / 11/11/2008

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MR STEPHEN CHARLES WHITE

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 11/11/2008

View Document

10/04/0810 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LUCK

View Document

25/04/0725 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

16/04/0316 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0229 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9916 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 RE SHARES 25/11/96

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

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

25/04/9425 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

08/04/948 April 1994 RETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

16/03/9316 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

09/02/939 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 02/03/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 RETURN MADE UP TO 02/03/91; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992 S252 DISP LAYING ACC 16/03/92

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/04/925 April 1992 DIRECTOR RESIGNED

View Document

05/04/925 April 1992 NEW DIRECTOR APPOINTED

View Document

05/04/925 April 1992 DIRECTOR RESIGNED

View Document

05/04/925 April 1992 DIRECTOR RESIGNED

View Document

05/04/915 April 1991 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 S252 29/10/90

View Document

15/02/9115 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

26/02/9026 February 1990 £ SR 28000@1 19/01/90

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

28/11/8928 November 1989 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/11/89

View Document

15/05/8915 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

29/10/8829 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8829 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8829 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 DIRECTOR RESIGNED

View Document

09/10/879 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

09/10/879 October 1987 DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

23/06/8723 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/875 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/877 March 1987 NEW DIRECTOR APPOINTED

View Document

19/11/8619 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

18/09/8618 September 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 DIRECTOR RESIGNED

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