- Company Overview for FINAL DRAFT PUBLISHING LTD (07545826)
- Filing history for FINAL DRAFT PUBLISHING LTD (07545826)
- People for FINAL DRAFT PUBLISHING LTD (07545826)
- More for FINAL DRAFT PUBLISHING LTD (07545826)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
04 Mar 2022 | CH01 | Director's details changed for Miss Clare Susan Annand on 31 March 2021 | |
17 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
28 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
06 Mar 2020 | AD02 | Register inspection address has been changed from C/O Clare Annand 60 Buckwood Road Markyate St. Albans Hertfordshire AL3 8JB United Kingdom to 18 Lakefield Avenue Toddington Dunstable Bedfordshire LU5 6DB | |
18 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
05 Mar 2019 | CH01 | Director's details changed for Miss Clare Susan Annand on 19 February 2019 | |
23 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from Spectrum House Dunstable Road Redbourn St Albans Hertfordshire AL3 7PR to Rivers Lodge West Common Harpenden Hertfordshire AL5 2JD on 10 November 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Feb 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|