Advanced company searchLink opens in new window

TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED

Company number 03674840

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)
16 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
17 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
17 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
17 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
17 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
18 Feb 2019 CH01 Director's details changed for Mr Simon Robert Bane on 18 February 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
04 Jan 2019 TM02 Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018
04 Jan 2019 AP03 Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018
17 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
17 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
10 Oct 2018 AP01 Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018
10 Oct 2018 TM01 Termination of appointment of Glyn William Fullelove as a director on 28 September 2018
07 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
07 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
15 Jun 2018 CH01 Director's details changed for Mr Simon Robert Bane on 10 September 2017
20 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
18 Sep 2017 AA Accounts for a small company made up to 31 December 2016
03 Jul 2017 TM01 Termination of appointment of Roger Graham Horton as a director on 30 June 2017
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
28 Jun 2016 AA Full accounts made up to 31 December 2015
17 May 2016 TM01 Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016
03 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
30 Nov 2015 AP01 Appointment of Glyn William Fullelove as a director on 1 November 2015