Advanced company searchLink opens in new window

INVESTOR PUBLISHING LIMITED

Company number 05001896

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)
08 Feb 2024 AD01 Registered office address changed from C/O Nexus Management Services Limited 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on 8 February 2024
30 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
23 Sep 2022 AA Accounts for a small company made up to 31 December 2021
07 Apr 2022 PSC02 Notification of Nexus Media Group Limited as a person with significant control on 21 March 2022
07 Apr 2022 PSC07 Cessation of H3 Tradeco Limited as a person with significant control on 21 March 2022
04 Apr 2022 TM01 Termination of appointment of Vernon George Baxter as a director on 31 March 2022
21 Mar 2022 AP01 Appointment of Ms Sarah Emily Pauline Hyman as a director on 21 March 2022
13 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
16 Aug 2021 AA Accounts for a small company made up to 31 December 2020
08 Apr 2021 MR01 Registration of charge 050018960007, created on 6 April 2021
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
08 Jan 2021 PSC02 Notification of H3 Tradeco Limited as a person with significant control on 22 December 2020
08 Jan 2021 PSC07 Cessation of Nexus Tradeco Holdings Limited as a person with significant control on 22 December 2020
06 Jan 2021 MR04 Satisfaction of charge 050018960006 in full
06 Jan 2021 MR04 Satisfaction of charge 050018960005 in full
05 Jan 2021 AA Accounts for a small company made up to 31 December 2019
02 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 1,710,001
02 Sep 2020 MA Memorandum and Articles of Association
02 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
04 Dec 2019 TM01 Termination of appointment of Bernard Noel David Kelly as a director on 2 December 2019
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018