UEA PUBLISHING PROJECT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a small company made up to 2024-07-31

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

05/05/245 May 2024 Accounts for a small company made up to 2023-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

07/08/237 August 2023 Termination of appointment of Christopher Paul Blincoe as a director on 2023-07-23

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-07-31

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-07-31

View Document

04/11/214 November 2021 Appointment of Dr Francisco Jose Sousa Costa as a director on 2021-11-01

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. NATHAN ROBERT GUY HAMILTON / 15/09/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM OFFICE MUS 1.02 INTERDISCIPLINARY INSTITUTE FOR THE HUMANITIES UNIVERSITY OF EAST ANGLIA NORWICH NORFOLK NR4 7TJ ENGLAND

View Document

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM OFFICE A2.17 UNIVERSITY OF EAST ANGLIA SCHOOL OF LITERATURE, DRAMA & CREATIVE WRITING NORWICH NR4 7TJ ENGLAND

View Document

14/08/1814 August 2018 NOTIFICATION OF PSC STATEMENT ON 01/08/2017

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CESSATION OF NATHAN ROBERT GUY HAMILTON AS A PSC

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MRS ROWENA JANE BRYCE

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 PREVSHO FROM 31/03/2018 TO 31/07/2017

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 ADOPT ARTICLES 18/11/2016

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED CHRISTOPHER PAUL BLINCOE

View Document

21/11/1621 November 2016 COMPANY NAME CHANGED EGG BOX PUBLISHING LTD CERTIFICATE ISSUED ON 21/11/16

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. NATHAN ROBERT GUY HAMILTON / 23/06/2016

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOK

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED DR JONATHAN PHILIP CARTER

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED PHILIP JOHN LANGESKOV

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMITH

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRIBBLE

View Document

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

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 6B THE CLOSE NORWICH NR1 4DH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 11/08/15 NO MEMBER LIST

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. NATHAN ROBERT GUY HAMILTON / 30/04/2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 21A FRIARS QUAY NORWICH NR3 1ES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 11/08/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 11/08/13 NO MEMBER LIST

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 23 ELM HILL NORWICH NORFOLK NR3 1HN UNITED KINGDOM

View Document

09/09/129 September 2012 11/08/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 11/08/11 NO MEMBER LIST

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER OEY

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANDREA BONE OEY / 20/03/2010

View Document

08/09/108 September 2010 11/08/10 NO MEMBER LIST

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. NATHAN ROBERT GUY HAMILTON / 20/03/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN COOK / 08/08/2010

View Document

09/05/109 May 2010 REGISTERED OFFICE CHANGED ON 09/05/2010 FROM 18 HARFORD MANOR HARFORD MANOR CLOSE NORWICH NORFOLK NR2 2LW

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COOK / 24/08/2009

View Document

07/09/097 September 2009 ANNUAL RETURN MADE UP TO 11/08/09

View Document

09/02/099 February 2009 ADOPT MEM AND ARTS 31/01/2009

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR. NATHAN ROBERT GUY HAMILTON

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY NATHAN HAMILTON

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 ANNUAL RETURN MADE UP TO 11/08/08

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/06/086 June 2008 CURRSHO FROM 31/08/2007 TO 31/03/2007

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 ANNUAL RETURN MADE UP TO 11/08/07

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 25 BRIAN AVENUE NORWICH NORFOLK NR1 2PH

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

11/08/0611 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information