PUBLISHCHECK LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Change of details for Publishcheck Holdings Limited as a person with significant control on 2016-11-07

View Document

02/05/242 May 2024 Notification of Publishcheck Holdings Limited as a person with significant control on 2016-11-07

View Document

02/05/242 May 2024 Withdrawal of a person with significant control statement on 2024-05-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/11/226 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/11/216 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CAMPBELL / 01/02/2019

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 1 ADAM STREET LONDON WC2N 6LE UNITED KINGDOM

View Document

07/02/197 February 2019 Registered office address changed from , 1 Adam Street, London, WC2N 6LE, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2019-02-07

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM BOWYER / 01/02/2019

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR DANIEL WILLIAM BOWYER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 CURRSHO FROM 30/11/2017 TO 31/05/2017

View Document

07/11/167 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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