- Company Overview for BYSTANDER MAGAZINES LIMITED (08422991)
- Filing history for BYSTANDER MAGAZINES LIMITED (08422991)
- People for BYSTANDER MAGAZINES LIMITED (08422991)
- More for BYSTANDER MAGAZINES LIMITED (08422991)
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) |
---|---|---|---|
12 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with updates | |
11 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jun 2022 | PSC01 | Notification of John Henry Hitchin as a person with significant control on 1 June 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr John Henry Hitchin as a director on 1 June 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from 1 Montagu Gardens Kimbolton Huntingdon Cambs PE28 0JL England to 710 Station Road Grendon Northampton NN7 1JB on 1 June 2022 | |
01 Jun 2022 | PSC07 | Cessation of John Franklin Tose as a person with significant control on 31 May 2022 | |
01 Jun 2022 | PSC07 | Cessation of Julie Ann Tose as a person with significant control on 31 May 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Julie Ann Tose as a director on 31 May 2022 | |
01 Jun 2022 | AP03 | Appointment of Mrs Julie Ann Tose as a secretary on 1 June 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of John Franklin Tose as a director on 31 May 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
17 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
03 Mar 2021 | PSC07 | Cessation of Katherine Jane Phillips as a person with significant control on 1 January 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Katherine Jane Phillips as a director on 1 January 2021 | |
27 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
12 Mar 2020 | AD01 | Registered office address changed from 55 the Maltings Dunmow CM6 1BY to 1 Montagu Gardens Kimbolton Huntingdon Cambs PE28 0JL on 12 March 2020 | |
17 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
15 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 |