SELF PUBLISHING PARTNERSHIP LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-07 with updates

View Document

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

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

14/04/2314 April 2023 Cessation of The Manning Partnership Limited as a person with significant control on 2021-03-01

View Document

14/04/2314 April 2023 Notification of Garry William Manning as a person with significant control on 2021-03-01

View Document

14/04/2314 April 2023 Notification of Roger Daniel Thomas Hibbert as a person with significant control on 2021-03-01

View Document

05/04/235 April 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

12/12/2212 December 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

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

11/03/2111 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 7 GREEN PARK STATION BATH BA1 1JB UNITED KINGDOM

View Document

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

View Accounts

17/12/2017 December 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY WILLIAM MANNING / 17/03/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS WALKER / 01/11/2016

View Document

10/03/1710 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/03/179 March 2017 CURRSHO FROM 30/06/2016 TO 30/06/2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

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

View Accounts

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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