CARRAWAY PUBLISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

24/07/2524 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

04/03/224 March 2022 Registered office address changed from C/O Clarkson Hyde Chancery House St. Nicholas Way Sutton SM1 1JB England to 185 185 Park Road Keynsham Bristol BS31 1AT on 2022-03-04

View Document

04/03/224 March 2022 Cessation of Stephen James Shergold as a person with significant control on 2021-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

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

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1812 September 2018 SECRETARY'S CHANGE OF PARTICULARS / JANE MOORES / 12/09/2018

View Document

12/09/1812 September 2018 CESSATION OF STEPHEN JAMES SHERGOLD AS A PSC

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES SHERGOLD

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1024 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 COMPANY NAME CHANGED T T A INFORMATION SERVICES LIMIT ED CERTIFICATE ISSUED ON 29/01/04

View Document

16/09/0316 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 NC INC ALREADY ADJUSTED 14/05/99

View Document

21/05/9921 May 1999 £ NC 1000/100000 14/05/99

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

11/09/9611 September 1996 SECRETARY RESIGNED

View Document

05/09/965 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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