THE GRESHAM PUBLISHING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewChange of details for Mr Ronald Blair Grosset as a person with significant control on 2019-11-01

View Document

26/06/2526 June 2025 NewChange of details for Mrs Elizabeth Beryl Small as a person with significant control on 2019-11-01

View Document

20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/05/2424 May 2024 Registered office address changed from 58 the Gresham Publishing Company Limited C/O Anderson Strathern Llp, 58 Morrison Street Edinburgh EH3 8BP Scotland to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 2024-05-24

View Document

01/05/241 May 2024 Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to 58 the Gresham Publishing Company Limited C/O Anderson Strathern Llp, 58 Morrison Street Edinburgh EH3 8BP on 2024-05-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4543120001

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

05/08/155 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 PREVEXT FROM 31/07/2014 TO 30/09/2014

View Document

10/03/1510 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 2

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MRS ELIZABETH BERYL SMALL

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KERR

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR RONALD BLAIR GROSSET

View Document

25/09/1325 September 2013 CHANGE OF NAME 09/09/2013

View Document

25/09/1325 September 2013 COMPANY NAME CHANGED ANDSTRAT (NO.391) LIMITED CERTIFICATE ISSUED ON 25/09/13

View Document

11/07/1311 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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