C W PUBLISHING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Previous accounting period shortened from 2025-05-31 to 2025-03-31 |
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-05-31 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/04/243 April 2024 | Registered office address changed from 6th Floor, 25 Chapel Street London NW1 5DH England to Capital House, 6th Floor, 25 Chapel Street London NW1 5DH on 2024-04-03 |
03/04/243 April 2024 | Registered office address changed from 3rd Floor, 45 Albemarle Street London W1S 4JL England to Capital House, 6th Floor, 25 Chapel Street London NW1 5DH on 2024-04-03 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-05-31 |
09/02/239 February 2023 | Confirmation statement made on 2022-12-21 with no updates |
05/01/235 January 2023 | Registered office address changed from 4th Floor, 45 Albemarle Street London W1S 4JL England to 3rd Floor, 45 Albemarle Street London W1S 4JL on 2023-01-05 |
03/01/233 January 2023 | Registered office address changed from 4th Floor 169 Piccadilly London W1J 9EH England to 4th Floor, 45 Albemarle Street London W1S 4JL on 2023-01-03 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/01/2210 January 2022 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to 4th Floor 169 Piccadilly London W1J 9EH on 2022-01-10 |
21/12/2121 December 2021 | Registered office address changed from Unit 3 17-19 Bonny Street London NW1 9PE England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2021-12-21 |
21/12/2121 December 2021 | Notification of Oren Wolf as a person with significant control on 2020-06-01 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with updates |
20/12/2120 December 2021 | Cessation of Cw Publishing Group Ltd as a person with significant control on 2021-12-16 |
13/12/2113 December 2021 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to Unit 3 17-19 Bonny Street London NW1 9PE on 2021-12-13 |
13/12/2113 December 2021 | Registered office address changed from Unit 3, 17-19 Bonny Street London NW1 9PE England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2021-12-13 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/02/2010 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 3 UPPER STREET 3RD FLOOR LONDON N1 0PQ |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
19/06/1819 June 2018 | APPOINTMENT TERMINATED, DIRECTOR DEAN CITROEN |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CW PUBLISHING GROUP LTD |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/06/1526 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/08/145 August 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
04/06/134 June 2013 | DISS40 (DISS40(SOAD)) |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/05/1328 May 2013 | FIRST GAZETTE |
22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 3 UPPER STREET 3RD FLOOR LONDON N1 0PH ENGLAND |
22/08/1222 August 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/07/115 July 2011 | APPOINTMENT TERMINATED, SECRETARY OREN WOLF |
05/07/115 July 2011 | DIRECTOR APPOINTED MR OREN WOLF |
01/07/111 July 2011 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 134 LIVERPOOL ROAD 2ND FLOOR LONDON LONDON N1 1LA UNITED KINGDOM |
14/12/1014 December 2010 | 31/05/10 TOTAL EXEMPTION FULL |
19/08/1019 August 2010 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 1ST FLOOR 134 LIVERPOOL ROAD ISLINGTON LONDON N1 1LA |
19/08/1019 August 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
02/03/102 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
29/07/0929 July 2009 | DIRECTOR APPOINTED MR DEAN NICOLAS CITROEN |
28/07/0928 July 2009 | APPOINTMENT TERMINATED DIRECTOR C W DIRECTORS LTD |
28/07/0928 July 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
19/01/0919 January 2009 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | PREVSHO FROM 30/06/2008 TO 31/05/2008 |
06/05/086 May 2008 | 30/06/07 TOTAL EXEMPTION FULL |
03/04/083 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/01/0824 January 2008 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: C/O BSG VALENTINE 2ND FLOOR, LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ |
25/09/0725 September 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | SECRETARY'S PARTICULARS CHANGED |
15/06/0715 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/072 February 2007 | NEW SECRETARY APPOINTED |
02/02/072 February 2007 | NEW DIRECTOR APPOINTED |
07/06/067 June 2006 | £ NC 1000/1000000 02/06/06 |
07/06/067 June 2006 | SECRETARY RESIGNED |
07/06/067 June 2006 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
07/06/067 June 2006 | DIRECTOR RESIGNED |
02/06/062 June 2006 | 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