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)
05 Jul 2019 AP01 Appointment of Mr Andrew William Herd as a director on 30 June 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
07 Aug 2017 MR01 Registration of charge 050018960006, created on 7 August 2017
20 Jul 2017 AP01 Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017
20 Jul 2017 TM01 Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017
07 Apr 2017 TM01 Termination of appointment of Clinton David Kramer as a director on 7 April 2017
01 Mar 2017 MR01 Registration of charge 050018960005, created on 1 March 2017
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
09 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 760,001
02 Oct 2015 AA Full accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 760,001
21 Jan 2015 AP01 Appointment of Mr Vernon George Baxter as a director on 4 December 2014
20 Jan 2015 AP01 Appointment of Mr Clinton David Kramer as a director on 4 December 2014
06 Aug 2014 AA Full accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 760,001
30 Jan 2014 CH04 Secretary's details changed for Nexus Management Services Limited on 1 March 2013
20 Sep 2013 AA Accounts made up to 31 December 2012
27 Feb 2013 AD01 Registered office address changed from C/O C/O Nexus Management Services Ltd 2Nd Floor, Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 27 February 2013
18 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for Mr Harry Abraham Hyman on 7 January 2013
18 Jan 2013 CH01 Director's details changed for Mr Bernard Kelly on 7 January 2013