Advanced company searchLink opens in new window

ORBACH & CHAMBERS PUBLISHING LIMITED

Company number 04913870

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 Mar 2018 TM02 Termination of appointment of Thomas Oliver Gray as a secretary on 16 March 2018
26 Mar 2018 TM01 Termination of appointment of Michael Ernest David Chambers as a director on 16 March 2018
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
02 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
02 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3
17 Jul 2013 AA Total exemption full accounts made up to 30 April 2013
10 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
14 Sep 2012 AA Total exemption full accounts made up to 30 April 2012
05 Oct 2011 AA Total exemption full accounts made up to 30 April 2011
30 Sep 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 3
22 Oct 2010 AA Total exemption full accounts made up to 30 April 2010
19 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
07 May 2010 AD01 Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 7 May 2010
02 Oct 2009 363a Return made up to 29/09/09; full list of members
02 Oct 2009 288a Secretary appointed mr thomas oliver gray
02 Oct 2009 288b Appointment terminated secretary fiona boxall
24 Sep 2009 AA Total exemption full accounts made up to 30 April 2009
29 Sep 2008 363a Return made up to 29/09/08; full list of members