Advanced company searchLink opens in new window

AVERY HILL PUBLISHING LTD

Company number 07936510

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
07 Apr 2026 AA Total exemption full accounts made up to 28 February 2026
07 Apr 2026 PSC07 Cessation of David John White as a person with significant control on 28 February 2026
07 Apr 2026 PSC04 Change of details for Mr Ricky Laurence Owen-Miller as a person with significant control on 28 February 2026
07 Apr 2026 TM01 Termination of appointment of David White as a director on 28 February 2026
15 Sep 2025 AA Total exemption full accounts made up to 28 February 2025
17 Apr 2025 CS01 Confirmation statement made on 9 April 2025 with no updates
17 Apr 2025 AD02 Register inspection address has been changed from Unit 8 5 Durham Yard London E2 6QF England to 72 Charteris Road London N4 3AB
29 Aug 2024 AA Micro company accounts made up to 29 February 2024
12 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
12 Apr 2024 CH01 Director's details changed for Mr Ricky Laurence Miller on 18 December 2023
25 Mar 2024 PSC04 Change of details for Mr Ricky Laurence Miller as a person with significant control on 18 December 2023
14 Aug 2023 AA Micro company accounts made up to 28 February 2023
20 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
16 Oct 2022 AA Micro company accounts made up to 28 February 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
10 Apr 2022 AD01 Registered office address changed from Unit 8 5 Durham Yard London E2 6QF England to 67 Trumpington Road London E7 9EH on 10 April 2022
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
20 Jun 2021 CH01 Director's details changed for Mr David White on 9 June 2021
20 Jun 2021 PSC04 Change of details for Mr David John White as a person with significant control on 9 June 2021
20 Jun 2021 CH01 Director's details changed for Mr Ricky Laurence Miller on 8 June 2021
20 Jun 2021 PSC04 Change of details for Mr Ricky Laurence Miller as a person with significant control on 3 June 2021
11 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
09 Apr 2021 AD02 Register inspection address has been changed from C/O Ricky Miller 19 Aspinall Road Brockley London SE4 2EH England to Unit 8 5 Durham Yard London E2 6QF
15 Feb 2021 AA Micro company accounts made up to 29 February 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates