PLAN B PUBLISHING LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-26 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-07-31

View Document

14/02/2414 February 2024 Director's details changed for Mr Matthew Ashley James on 2024-02-02

View Document

03/11/233 November 2023 Change of details for Mr Matthew Ashley James as a person with significant control on 2023-11-03

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/04/234 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ASHLEY JAMES / 05/04/2019

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 22 DYKE ROAD DRIVE BRIGHTON EAST SUSSEX BN1 6AJ ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ASHLEY JAMES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

01/08/191 August 2019 CESSATION OF TREVOR JOHN WHEELER AS A PSC

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR WHEELER

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 57 EARDLEY CRESCENT LONDON SW5 9JT

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR GAIL LAMPIN

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR TREVOR JOHN WHEELER

View Document

09/03/169 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

05/08/155 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 18/07/15 STATEMENT OF CAPITAL GBP 2

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/02/1524 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MISS GAIL ANN MARY LAMPIN

View Document

07/10/147 October 2014 COMPANY NAME CHANGED PLAN B (EUROPE) LTD CERTIFICATE ISSUED ON 07/10/14

View Document

20/08/1420 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ASHLEY JAMES / 01/07/2013

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 19A GOODGE STREET LONDON W1T 2PH ENGLAND

View Document

21/08/1221 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1126 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information