- Company Overview for NSI PUBLISHING LIMITED (04593974)
- Filing history for NSI PUBLISHING LIMITED (04593974)
- People for NSI PUBLISHING LIMITED (04593974)
- Charges for NSI PUBLISHING LIMITED (04593974)
- More for NSI PUBLISHING LIMITED (04593974)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2023 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
13 Dec 2022 | AA | Micro company accounts made up to 30 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 30 March 2021 | |
18 Feb 2021 | AA | Micro company accounts made up to 30 March 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
24 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
22 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 May 2019 | AA | Micro company accounts made up to 31 March 2018 | |
29 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
07 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jan 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
07 Jul 2016 | TM01 | Termination of appointment of Peter John Havranek as a director on 1 July 2015 | |
29 Jun 2016 | TM01 | Termination of appointment of Maggie Jarmila Villa as a director on 29 June 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 4 South Western Business Park Sherborne Dorset DT9 3PS to Bank Court 12 a Manor Road Verwood Dorset BH31 6DY on 14 April 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |