Advanced company searchLink opens in new window

LISTAN PUBLICATIONS LIMITED

Company number 00441154

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2018 PSC01 Notification of Duncan Spence as a person with significant control on 6 April 2016
02 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
27 Sep 2016 AA Micro company accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 392
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 392
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 392
02 Jul 2013 TM01 Termination of appointment of Clinton Spence as a director
25 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Mr Gary Paul Parkinson on 1 November 2011
13 Dec 2011 CH03 Secretary's details changed for Mr Gary Paul Parkinson on 1 November 2011
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Sep 2010 AD01 Registered office address changed from 18 Marcham Road Abingdon Oxfordshire OX14 1AA on 8 September 2010
16 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Clinton Spence on 30 November 2009
16 Dec 2009 CH01 Director's details changed for Mr Gary Paul Parkinson on 30 November 2009