Advanced company searchLink opens in new window

UNITED AUTHORS PUBLISHING LIMITED

Company number 07279146

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 Mar 2024 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 5,548.5678
25 Jan 2024 AP01 Appointment of Mr William John Rhys Harris as a director on 25 January 2024
25 Jan 2024 TM01 Termination of appointment of Kathryn Elizabeth Boulton as a director on 25 January 2024
15 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
10 Aug 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
17 Mar 2023 AD01 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 17 March 2023
30 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 9 June 2022 with updates
19 Apr 2022 PSC08 Notification of a person with significant control statement
31 Mar 2022 PSC07 Cessation of Daniel James Kieran as a person with significant control on 30 March 2022
31 Mar 2022 AP01 Appointment of Miss Kathryn Elizabeth Boulton as a director on 30 March 2022
31 Mar 2022 CH01 Director's details changed for Daniel James Kieran on 30 March 2022
13 Aug 2021 CS01 Confirmation statement made on 9 June 2021 with updates
30 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 4,338.441
06 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 4,292.138
06 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 4,229.712
30 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
30 Mar 2021 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
29 Mar 2021 AP01 Appointment of Michael Edward Wilson Jackson as a director on 17 March 2021
29 Mar 2021 TM01 Termination of appointment of Esprit Capital Partners Llp as a director on 17 March 2021
29 Mar 2021 TM01 Termination of appointment of Draper Esprit Vct Plc as a director on 17 March 2021
29 Mar 2021 AP01 Appointment of David Scott Cummings as a director on 17 March 2021
05 Nov 2020 CS01 Confirmation statement made on 9 June 2020 with updates
22 Aug 2020 SH02 Sub-division of shares on 1 November 2019