SOCIALIST PUBLICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Termination of appointment of Peter Taaffe as a director on 2025-03-31 |
28/01/2528 January 2025 | Notification of Peter Taaffe as a person with significant control on 2016-04-06 |
28/01/2528 January 2025 | Withdrawal of a person with significant control statement on 2025-01-28 |
12/01/2512 January 2025 | Director's details changed for Ms Sarah Sachs-Eldridge on 2025-01-12 |
12/01/2512 January 2025 | Confirmation statement made on 2024-12-29 with updates |
15/12/2415 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Confirmation statement made on 2023-12-29 with no updates |
22/07/2322 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Registered office address changed from 216 Pitfield Street London N1 5JB England to 61 Bridge Street Kington HR5 3DJ on 2023-03-23 |
23/03/2323 March 2023 | Director's details changed for Peter Taaffe on 2023-03-23 |
23/03/2323 March 2023 | Director's details changed for Ms Sarah Sachs-Eldridge on 2023-03-23 |
17/03/2317 March 2023 | Director's details changed for Peter Taaffe on 2023-03-17 |
17/03/2317 March 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 216 Pitfield Street London N1 5JB on 2023-03-17 |
17/02/2317 February 2023 | Unaudited abridged accounts made up to 2022-03-31 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Registered office address changed from 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP to 61 Bridge Street Kington HR5 3DJ on 2022-02-09 |
08/02/228 February 2022 | Confirmation statement made on 2021-12-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES |
26/01/2126 January 2021 | APPOINTMENT TERMINATED, SECRETARY KENNETH DOUGLAS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
26/01/1626 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | DIRECTOR APPOINTED MS SARAH SACHS-ELDRIDGE |
03/06/153 June 2015 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH |
23/01/1523 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | APPOINTMENT TERMINATED, SECRETARY JANE JAMES |
29/10/1429 October 2014 | SECRETARY APPOINTED MR KENNETH STEPHEN DOUGLAS |
13/02/1413 February 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/01/1325 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
29/11/1129 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
31/01/1131 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1018 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANE JAMES / 18/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER TAAFFE / 18/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RANDLES SMITH / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
22/09/0922 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
21/01/0921 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
16/01/0916 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SMITH / 31/05/2007 |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/01/0731 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/01/0529 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
14/02/0414 February 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/01/0330 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
21/01/0221 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/03/0114 March 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
01/02/011 February 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
09/02/009 February 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
02/11/992 November 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
24/01/9924 January 1999 | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS |
11/04/9811 April 1998 | NEW DIRECTOR APPOINTED |
11/04/9811 April 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
09/01/989 January 1998 | NEW SECRETARY APPOINTED |
09/01/989 January 1998 | DIRECTOR RESIGNED |
09/01/989 January 1998 | NEW DIRECTOR APPOINTED |
09/01/989 January 1998 | REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
09/01/989 January 1998 | SECRETARY RESIGNED |
29/12/9729 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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