- Company Overview for NINE ARCHES PRESS LIMITED (10049492)
- Filing history for NINE ARCHES PRESS LIMITED (10049492)
- People for NINE ARCHES PRESS LIMITED (10049492)
- More for NINE ARCHES PRESS LIMITED (10049492)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
15 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 May 2022 | AD01 | Registered office address changed from Unit 14a Davy Court Castle Mound Way Rugby CV23 0UZ England to 9 High Street Stony Stratford Milton Keynes MK11 1AA on 30 May 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
19 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from Unit 14, Sir Frank Whittle Business Centre Great Central Way Rugby CV21 3XH England to Unit 14a Davy Court Castle Mound Way Rugby CV23 0UZ on 22 October 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
15 Mar 2018 | AD01 | Registered office address changed from Clifford Towers 14a Davy Court, Castle Mound Way Rugby CV23 0UZ England to Unit 14, Sir Frank Whittle Business Centre Great Central Way Rugby CV21 3XH on 15 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Ms Jane Mary Commane on 1 March 2018 | |
27 Nov 2017 | AP03 | Appointment of Mr Kevin Brook as a secretary on 26 November 2017 | |
23 Nov 2017 | TM02 | Termination of appointment of Kevin Brook as a secretary on 14 November 2017 | |
12 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from Unit 8-9 Webb Ellis Business Park Woodside Park Rugby CV21 2NP United Kingdom to Clifford Towers 14a Davy Court, Castle Mound Way Rugby CV23 0UZ on 8 September 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
03 Aug 2016 | AP03 | Appointment of Mr Kevin Brook as a secretary on 27 July 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Ms Jane Mary Commane on 6 July 2016 |