THE APPLIED RESEARCH CENTRE IN THE HUMANITIES AND PRESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON NICHOLAS FORDE / 15/11/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / DR SIMON NICHOLAS FORDE / 15/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 14 JAMES NICOLSON LINK YORK YO30 4XG ENGLAND

View Document

25/06/1925 June 2019 CESSATION OF MALCOLM GRAHAM CAMPBELL AS A PSC

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON NICHOLAS FORDE / 01/01/2018

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON NICHOLAS FORDE / 01/01/2018

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM PO BOX BOX 312 33 GREAT GEORGE STREET LEEDS LS1 3AJ UNITED KINGDOM

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM PO BOX 493 126 GLEDHOW VALLEY ROAD LEEDS LS17 6LX ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY NICOLE EDDY

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 SECRETARY APPOINTED DR. NICOLE EDDY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 38 SUNBRIDGE ROAD (UNIT 130) BRADFORD WEST YORKSHIRE BD1 2DZ

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 12/06/17 STATEMENT OF CAPITAL GBP 100

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CAMPBELL

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/03/1625 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON NICHOLAS FORDE / 24/02/2015

View Document

03/12/153 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/12/1431 December 2014 CURRSHO FROM 30/11/2015 TO 31/07/2015

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 38 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2AA UNITED KINGDOM

View Document

04/11/144 November 2014 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