Advanced company searchLink opens in new window

SOCIALIST NEWSPAPER (PUBLICATIONS) LIMITED

Company number 02644973

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)
04 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
16 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
09 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
17 Aug 2021 AA Micro company accounts made up to 30 November 2020
14 Oct 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
14 Oct 2020 CH03 Secretary's details changed for Hilary Anne Wainwright on 14 October 2020
01 Apr 2020 TM01 Termination of appointment of Thomas Steven Walker as a director on 31 March 2020
25 Feb 2020 AA Micro company accounts made up to 30 November 2019
06 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 30 November 2018
12 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
25 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018
18 Mar 2018 PSC08 Notification of a person with significant control statement
18 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 18 March 2018
04 Oct 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
08 Sep 2017 AA Micro company accounts made up to 30 November 2016
20 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
08 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
01 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 06/03/2015
27 Nov 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 419,968
27 Nov 2015 CH01 Director's details changed for Thomas Steven Walker on 27 September 2015
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 413,968
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2015