Advanced company searchLink opens in new window

GLOUCESTER PUBLISHERS LIMITED

Company number 04680814

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)
26 Nov 2024 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 26 November 2024
22 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
22 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
22 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
28 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
26 Feb 2024 AP01 Appointment of Steven Bryce Heinz as a director on 26 February 2024
28 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
11 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
11 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
24 Oct 2022 CH01 Director's details changed for Mr Dmitri Shneider on 14 July 2022
24 Oct 2022 PSC05 Change of details for Chessable Limited as a person with significant control on 14 June 2022
05 Oct 2022 AD01 Registered office address changed from London Mindsports Centre 21-23 Darling Road Hammersmith London W6 0JD United Kingdom to London Mindsports Centre 21-23 Dalling Road Hammersmith London W6 0JD on 5 October 2022
14 Jun 2022 AD01 Registered office address changed from 123 Buckingham Palace Road Wework London SW1W 9SH United Kingdom to London Mindsports Centre 21-23 Darling Road Hammersmith London W6 0JD on 14 June 2022
10 Jun 2022 CS01 Confirmation statement made on 27 February 2022 with updates
31 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 AD01 Registered office address changed from 36 Chapel Road London SE27 0TY England to 123 Buckingham Palace Road Wework London SW1W 9SH on 8 September 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020