TSN PUBLISHING LTD
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
| 26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
| 18/11/2418 November 2024 | Application to strike the company off the register |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Director's details changed for Mr Michael Raymond Cox on 2024-03-13 |
| 14/03/2414 March 2024 | Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-02-16 with updates |
| 13/03/2413 March 2024 | Register inspection address has been changed to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR |
| 27/02/2427 February 2024 | Accounts for a dormant company made up to 2023-03-31 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
| 17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
| 09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
| 09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/12/226 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
| 16/02/2216 February 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
| 22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
| 21/06/2121 June 2021 | Accounts for a dormant company made up to 2020-03-31 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-03-15 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
| 23/12/1923 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
| 22/06/1922 June 2019 | DISS40 (DISS40(SOAD)) |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/12/185 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
| 15/03/1815 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAYMOND COX / 16/03/2017 |
| 15/03/1815 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE COX / 16/03/2017 |
| 06/12/176 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
| 28/03/1728 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
| 22/10/1522 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/03/1525 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
| 26/01/1526 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 22/04/1422 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/11/1322 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/03/1322 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
| 12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM ROTHERHAM TAYLOR LTD 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2YP UNITED KINGDOM |
| 15/03/1215 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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