- Company Overview for SOUTH PRESS CO LTD (11397984)
- Filing history for SOUTH PRESS CO LTD (11397984)
- People for SOUTH PRESS CO LTD (11397984)
- More for SOUTH PRESS CO LTD (11397984)
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) |
---|---|---|---|
11 Jun 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
29 Jan 2024 | PSC01 | Notification of Jan Christoffel Van Den Berg as a person with significant control on 30 June 2022 | |
13 Sep 2023 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 13 September 2023 | |
13 Sep 2023 | AD01 | Registered office address changed from 87 Westway London SW20 9LT England to 85 Great Portland Street London W1W 7LT on 13 September 2023 | |
11 May 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
02 May 2023 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
23 Feb 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
23 Feb 2023 | PSC07 | Cessation of Roelof Johannes Le Roux as a person with significant control on 1 July 2022 | |
23 Feb 2023 | TM01 | Termination of appointment of Roelof Johannes Le Roux as a director on 1 July 2022 | |
13 Jul 2022 | AP01 | Appointment of Mr Jan Christoffel Van Den Berg as a director on 30 June 2022 | |
13 Jul 2022 | AD01 | Registered office address changed from Suite 39 77 Victoria Street London SW1H 0HW England to 87 Westway London SW20 9LT on 13 July 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
23 Aug 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
30 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
17 Jan 2020 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
27 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
18 Dec 2019 | PSC02 | Notification of Leopard Rock Marketing Ltd as a person with significant control on 1 June 2019 | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 22 July 2019
|
|
18 Jul 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 |