PUBLISHER'S TOOLBOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

09/06/239 June 2023 Change of details for Afrozaar (Pty) Ltd as a person with significant control on 2023-06-09

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Appointment of Mr Mark William Dewdney Gebhardt as a director on 2023-05-22

View Document

18/05/2318 May 2023 Satisfaction of charge 2 in full

View Document

18/05/2318 May 2023 Satisfaction of charge 3 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

07/01/217 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHEARY

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

19/02/2019 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

17/05/1917 May 2019 COMPANY NAME CHANGED KLANGONET LTD CERTIFICATE ISSUED ON 17/05/19

View Document

15/05/1915 May 2019 COMPANY NAME CHANGED PUBLISHER'S TOOLBOX LTD CERTIFICATE ISSUED ON 15/05/19

View Document

10/12/1810 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 COMPANY NAME CHANGED AFROZAAR LIMITED CERTIFICATE ISSUED ON 22/08/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHEARY / 01/06/2015

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 CURRSHO FROM 30/09/2017 TO 31/08/2017

View Document

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING BERKSHIRE RG7 1NT

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/04/165 April 2016 AUDITOR'S RESIGNATION

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 COMPANY NAME CHANGED TELLUMAT LIMITED CERTIFICATE ISSUED ON 15/09/15

View Document

27/07/1527 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR RICHARD GEORGE CHEARY

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HOBBS

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR RASHEED HARGEY

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MEYER

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR RICHARD CHEARY

View Document

24/07/1424 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

05/08/135 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

09/11/129 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/07/1224 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY LAURENCE VAN BLERCK

View Document

23/11/1123 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CARL ALAN MEYER / 01/06/2011

View Document

29/07/1129 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/08/104 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CARL ALAN MEYER / 01/01/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RASHEED AHMED HARGEY / 01/01/2010

View Document

09/12/099 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 1 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

27/11/0727 November 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/024 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: TELLUMAT HOUSE ROEBUCK PLACE 110 ROEBUCK ROAD CHESSINGTON SURREY KT9 1EU

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: UNIT 2,HQ3 HOOK RISE SOUTH SURBITON SURREY.KT6 7LD

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

15/07/9415 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9415 July 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

09/04/949 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/04/9225 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: VICARAGE LANE ILFORD ESSEX IG1 4AQ

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

14/12/8914 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8914 December 1989 NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

16/09/8816 September 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 ALTER MEM AND ARTS 220687

View Document

25/09/8725 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 03/04/87

View Document

11/09/8611 September 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 28/03/86

View Document

05/05/835 May 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/05/83

View Document

13/07/6013 July 1960 CERTIFICATE OF INCORPORATION

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