Advanced company searchLink opens in new window

GADABOUT PUBLISHING LIMITED

Company number 10532746

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)
22 Jan 2024 AA Micro company accounts made up to 30 October 2023
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
27 Jul 2023 AA Micro company accounts made up to 30 October 2022
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 30 October 2021
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 30 October 2020
20 Jul 2021 CH01 Director's details changed for Sian Meades-Williams on 26 March 2021
20 Jul 2021 PSC04 Change of details for Sian Meades-Williams as a person with significant control on 26 March 2021
15 Jul 2021 AD01 Registered office address changed from Flat 2 21-22 Packington Street London N1 8QB United Kingdom to 1 Gulland Walk London N1 2RL on 15 July 2021
19 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
19 Dec 2020 PSC04 Change of details for Sian Meades as a person with significant control on 1 January 2020
19 Dec 2020 CH01 Director's details changed for Sian Meades on 1 January 2020
22 Jul 2020 AA Micro company accounts made up to 30 October 2019
30 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 30 October 2018
31 Jul 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 October 2018
29 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
26 May 2017 EW02 Withdrawal of the directors' residential address register information from the public register
26 May 2017 CH01 Director's details changed for Sian Meades on 15 May 2017
26 May 2017 AD01 Registered office address changed from 321B Caledonian Road London N1 1DR United Kingdom to Flat 2 21-22 Packington Street London N1 8QB on 26 May 2017
26 May 2017 EH02 Elect to keep the directors' residential address register information on the public register
20 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted