N2K PUBLISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

10/04/2510 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

03/04/243 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 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

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 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

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 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

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY CARL FORBES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR CARL FORBES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 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

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 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

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM THE STUDIOS 8 HORNTON PLACE KENSINGTON LONDON W8 4LZ

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/06/117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/04/1016 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 MA POWERS RENEWED 02/01/08

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: CORNELIUS HOUSE 178-180 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DJ

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 S366A DISP HOLDING AGM 31/05/01

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 S386 DISP APP AUDS 31/05/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 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