BEGINNERS PUBLISHING HOUSE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/03/2110 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
28/02/1728 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NATHANIEL SMITH / 25/02/2017 |
28/02/1728 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNIECE GREENE-SMITH / 25/02/2017 |
28/02/1728 February 2017 | SAIL ADDRESS CHANGED FROM: 133 LENNARD ROAD BECKENHAM KENT BR3 1QR ENGLAND |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 133 LENNARD ROAD BECKENHAM KENT BR3 1QR |
12/05/1612 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/08/1528 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNIECE GREENE-SMITH / 01/10/2009 |
30/07/1530 July 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
03/06/153 June 2015 | DISS40 (DISS40(SOAD)) |
02/06/152 June 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/07/1418 July 2014 | SAIL ADDRESS CHANGED FROM: 48 REDDONS ROAD BECKENHAM KENT BR3 1LZ UNITED KINGDOM |
18/07/1418 July 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/07/134 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNIECE GREENE-SMITH / 02/07/2013 |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 48 REDDONS ROAD BECKENHAM LONDON KENT BR3 1LZ ENGLAND |
04/07/134 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NATHANIEL SMITH / 02/07/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
04/06/104 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS DONNIECE GREENE / 07/11/2009 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NATHANIEL SMITH / 03/10/2009 |
03/06/103 June 2010 | SAIL ADDRESS CREATED |
19/10/0919 October 2009 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM FLAT 3 19 ANERLEY PARK ANERLEY LONDON SE20 8NF UNITED KINGDOM |
23/07/0923 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DONNIECE YAPP / 23/07/2009 |
06/05/096 May 2009 | 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