N2K COPYRIGHTS LTD

06037212
1ST FLOOR SOUTH DOWN HOUSE STATION ROAD PETERSFIELD GU32 3ET

Documents

Documents
Date Category Description Pages
30 Jan 2024 accounts Annual Accounts 9 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2023 accounts Annual Accounts 9 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 accounts Annual Accounts 9 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 9 Buy now
20 Jan 2021 accounts Annual Accounts 9 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 7 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 officers Appointment of director (Mr Carl William Forbes) 2 Buy now
10 Apr 2018 accounts Annual Accounts 8 Buy now
28 Feb 2018 officers Termination of appointment of director (Carl William Forbes) 1 Buy now
28 Feb 2018 officers Termination of appointment of secretary (Katherine Louise Forbes) 1 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 8 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 5 Buy now
30 Dec 2015 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 7 Buy now
04 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
27 Sep 2013 accounts Annual Accounts 7 Buy now
07 Jan 2013 annual-return Annual Return 5 Buy now
13 Sep 2012 accounts Annual Accounts 7 Buy now
05 Sep 2012 officers Appointment of director (Mr Marcus Austin Shelton) 2 Buy now
25 Apr 2012 change-of-name Certificate Change Of Name Company 2 Buy now
25 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
29 Dec 2011 annual-return Annual Return 4 Buy now
04 Feb 2011 accounts Annual Accounts 2 Buy now
04 Feb 2011 annual-return Annual Return 4 Buy now
16 Feb 2010 accounts Annual Accounts 2 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
05 Jan 2009 accounts Annual Accounts 2 Buy now
05 Jan 2009 annual-return Return made up to 28/12/08; full list of members 3 Buy now
27 Nov 2008 capital Capitals not rolled up 2 Buy now
27 Nov 2008 annual-return Return made up to 28/12/07; full list of members 4 Buy now
01 Aug 2008 accounts Annual Accounts 2 Buy now
30 Jul 2008 officers Appointment terminated secretary susannah reid 1 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from 47 enmore gardens east sheen london SW14 8RF 1 Buy now
30 Jul 2008 officers Appointment terminated director elizabeth gray 1 Buy now
30 Jul 2008 officers Appointment terminated director anthony borden 1 Buy now
30 Jul 2008 officers Secretary appointed katherine louise forbes 2 Buy now
28 Dec 2006 incorporation Incorporation Company 20 Buy now