HARRISON & YORK PUBLISHING LTD

08380680
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

Documents

Documents
Date Category Description Pages
15 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2024 officers Change of particulars for director (Mrs Nafisah Siddiqah Rahimi) 2 Buy now
12 Feb 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2024 officers Change of particulars for director (Mrs Nafisah Siddiqah Rahimi) 2 Buy now
05 Jan 2024 officers Change of particulars for director (Mrs Fahima Choudhury Rahimi) 2 Buy now
05 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
03 Jan 2024 officers Termination of appointment of director (Mansur Alam Rashid) 1 Buy now
03 Jan 2024 officers Appointment of director (Mrs Nafisah Siddiqah Rahimi) 2 Buy now
03 Jan 2024 officers Appointment of director (Mrs Fahima Choudhury Rahimi) 2 Buy now
03 Jan 2024 officers Termination of appointment of secretary (Nafisah Rahimi) 1 Buy now
20 Oct 2023 accounts Annual Accounts 2 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 2 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2021 accounts Annual Accounts 2 Buy now
06 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 accounts Annual Accounts 2 Buy now
10 Feb 2020 officers Change of particulars for director (Mr Mansur Alam Rashid) 2 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2019 officers Appointment of director (Mr Mansur Alam Rashid) 2 Buy now
15 Dec 2019 officers Termination of appointment of director (Stuart Ralph Poppleton) 1 Buy now
29 Sep 2019 accounts Annual Accounts 2 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2018 accounts Annual Accounts 2 Buy now
27 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2017 accounts Annual Accounts 2 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 2 Buy now
24 Feb 2016 annual-return Annual Return 3 Buy now
28 Oct 2015 accounts Annual Accounts 2 Buy now
29 Jan 2015 annual-return Annual Return 3 Buy now
27 Jan 2015 officers Appointment of secretary (Mrs Nafisah Rahimi) 2 Buy now
16 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
28 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2014 accounts Annual Accounts 2 Buy now
10 Feb 2014 annual-return Annual Return 3 Buy now
10 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2014 officers Termination of appointment of director (Shahnaz Choudhury) 1 Buy now
20 Jan 2014 officers Appointment of director (Mr Stuart Ralph Poppleton) 2 Buy now
20 Jan 2014 officers Termination of appointment of director (Shahnaz Choudhury) 1 Buy now
29 Jan 2013 incorporation Incorporation Company 24 Buy now