Advanced company searchLink opens in new window

ANNO DOMINI PUBLISHING LIMITED

Company number 02315872

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 2025 TM01 Termination of appointment of Annette Sally-Marie Reynolds as a director on 19 December 2024
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
01 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
01 Sep 2024 TM02 Termination of appointment of Philip Henry Keppel Dorman as a secretary on 2 November 2023
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
13 Sep 2023 AD01 Registered office address changed from 17 Semley Road Hassocks BN6 8PD England to 74 Mill Lane Southport PR9 7PE on 13 September 2023
28 Jan 2023 TM01 Termination of appointment of David Robert Vesey as a director on 28 January 2023
13 Oct 2022 AA Micro company accounts made up to 31 March 2022
30 Sep 2022 TM01 Termination of appointment of Deborah Elaine Greenwood as a director on 2 September 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
01 Sep 2022 PSC07 Cessation of David Robert Vesey as a person with significant control on 31 August 2022
01 Sep 2022 PSC07 Cessation of Annette Sally-Marie Reynolds as a person with significant control on 31 August 2022
01 Sep 2022 PSC02 Notification of Lion Sales Services Ltd as a person with significant control on 31 August 2022
08 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
05 Apr 2022 AD01 Registered office address changed from Book House Orchard Mews 18 High Street Tring Hertfordshire HP23 5AH to 17 Semley Road Hassocks BN6 8PD on 5 April 2022
25 Mar 2022 AP01 Appointment of Mr Andrew John Wormleighton as a director on 12 March 2022
09 Feb 2022 CH01 Director's details changed for Mr David Robert Vesey on 30 January 2022
09 Feb 2022 CH03 Secretary's details changed for Sir Philip Henry Keppel Dorman on 30 January 2022
09 Feb 2022 PSC04 Change of details for Mr David Robert Vesey as a person with significant control on 4 September 2020
24 Nov 2021 AA Micro company accounts made up to 31 March 2021
04 Jul 2021 TM01 Termination of appointment of Gerald Rogers as a director on 1 July 2021
11 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates