Advanced company searchLink opens in new window

MORNING STAR PUBLISHING COMPANY LIMITED

Company number 07228825

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)
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
30 Mar 2016 TM01 Termination of appointment of William Albert Benfield as a director on 29 March 2016
18 May 2015 AA Total exemption full accounts made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
06 May 2015 AD02 Register inspection address has been changed from William Rust House 52 Beachy Road London E3 2NS England to Unity House 39 Chalton Street London NW1 1JD
05 May 2015 AD04 Register(s) moved to registered office address Unity House 39 Chalton Street London NW1 1JD
13 May 2014 AA Total exemption full accounts made up to 30 April 2014
09 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
10 May 2013 AA Total exemption full accounts made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
01 May 2013 AD03 Register(s) moved to registered inspection location
01 May 2013 AD02 Register inspection address has been changed
09 May 2012 AA Total exemption small company accounts made up to 30 April 2012
23 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
03 Jun 2011 AA Total exemption full accounts made up to 30 April 2011
25 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
16 Jul 2010 CERTNM Company name changed lextra LIMITED\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
16 Jul 2010 CONNOT Change of name notice
17 May 2010 AP03 Appointment of Anthony James Briscoe as a secretary
17 May 2010 AP01 Appointment of Mr. Anthony James Briscoe as a director
17 May 2010 AP01 Appointment of Carolyn Jones as a director
17 May 2010 AP01 Appointment of Elizabeth Morry Elkind as a director
17 May 2010 AP01 Appointment of William Albert Benfield as a director
28 Apr 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
28 Apr 2010 TM01 Termination of appointment of Dunstana Davies as a director