Advanced company searchLink opens in new window

CASSAVA REPUBLIC PRESS LIMITED

Company number 09495696

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)
01 May 2024 AD01 Registered office address changed from Studio C11, Mainyard Studios 92-94 Wallis Road London E9 5LN United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 1 May 2024
17 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with updates
17 Apr 2024 CS01 Confirmation statement made on 29 November 2023 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Nov 2023 PSC04 Change of details for Dr Bibi Abidemi Alake Bakare-Yusuf as a person with significant control on 6 May 2021
06 Nov 2023 PSC07 Cessation of Cassava Republic Press Limited, Nigeria as a person with significant control on 3 April 2017
16 May 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
25 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 18 March 2022 with updates
04 May 2022 PSC01 Notification of Bibi Abidemi Alake Bakare-Yusuf as a person with significant control on 6 May 2021
04 May 2022 PSC07 Cessation of Emma Louise Shercliff as a person with significant control on 6 May 2021
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 18 March 2021
20 Apr 2021 PSC01 Notification of Emma Louise Shercliff as a person with significant control on 3 April 2017
19 Apr 2021 PSC07 Cessation of Bibi Abidemi Alake Bakare-Yusuf as a person with significant control on 26 March 2021
26 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/04/21
22 Mar 2021 PSC01 Notification of Bibi Abidemi Alake Bakare-Yusuf as a person with significant control on 17 March 2021
22 Mar 2021 PSC07 Cessation of Emma Louise Shercliff as a person with significant control on 17 March 2021
22 Mar 2021 TM01 Termination of appointment of Emma Louise Shercliff as a director on 17 March 2021
19 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Jul 2019 AD01 Registered office address changed from Unit C11, Mainyard Studios 94 Wallis Road London E9 5LN United Kingdom to Studio C11, Mainyard Studios 92-94 Wallis Road London E9 5LN on 6 July 2019
22 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
12 Mar 2019 AD01 Registered office address changed from 26a Pepys Road London SE14 5SB United Kingdom to Unit C11, Mainyard Studios 94 Wallis Road London E9 5LN on 12 March 2019