PALLAS ATHENE (PUBLISHERS) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-15 View Report
Confirmation statement. Statement with no updates. 2023-10-12 View Report
Confirmation statement. Statement with no updates. 2023-01-02 View Report
Accounts. Accounts type total exemption full. 2022-11-05 View Report
Accounts. Accounts type total exemption full. 2021-11-26 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Accounts. Accounts type total exemption full. 2021-02-22 View Report
Address. Change date: 2021-01-21. New address: 2 Birch Close London N19 5XD. Old address: Studio 11B Archway Studios Bickerton House 25-27 Bickerton Road London N19 5JT. 2021-01-21 View Report
Confirmation statement. Statement with no updates. 2020-11-11 View Report
Accounts. Accounts type total exemption full. 2019-11-01 View Report
Confirmation statement. Statement with no updates. 2019-10-12 View Report
Accounts. Accounts type total exemption full. 2018-10-30 View Report
Confirmation statement. Statement with no updates. 2018-10-24 View Report
Accounts. Accounts type total exemption full. 2017-10-31 View Report
Confirmation statement. Statement with no updates. 2017-10-15 View Report
Accounts. Change account reference date company previous shortened. 2017-07-18 View Report
Accounts. Change account reference date company previous extended. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Accounts. Accounts type total exemption small. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2015-10-22 View Report
Accounts. Accounts type total exemption small. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2014-12-28 View Report
Officers. Change date: 2013-11-01. Officer name: Alexander Harold Fyjis Walker. 2014-12-28 View Report
Accounts. Accounts type partial exemption. 2014-09-03 View Report
Annual return. With made up date full list shareholders. 2013-10-29 View Report
Accounts. Accounts type total exemption small. 2013-08-02 View Report
Address. Change date: 2013-04-02. Old address: Garden Flat 28 Dartmouth Park Road London NW5 1SX. 2013-04-02 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Accounts. Accounts type total exemption small. 2012-06-11 View Report
Annual return. With made up date full list shareholders. 2012-02-10 View Report
Annual return. With made up date full list shareholders. 2011-09-23 View Report
Officers. Officer name: Alexander Harold Fyjis-Walker. 2011-09-23 View Report
Address. Old address: Garden Flat 28 Dartmouth Park Road London NW5 1SX. Change date: 2011-09-23. 2011-09-23 View Report
Officers. Change date: 2011-07-15. Officer name: Alexander Harold Fyjis Walker. 2011-09-23 View Report
Address. Change date: 2011-09-23. Old address: 42 Spencer Rise London NW5 1AP. 2011-09-23 View Report
Accounts. Accounts type total exemption full. 2011-09-23 View Report
Restoration. Administrative restoration company. 2011-09-22 View Report
Gazette. Gazette dissolved compulsary. 2011-05-24 View Report
Gazette. Gazette notice compulsary. 2011-02-08 View Report
Accounts. Accounts type total exemption full. 2010-11-17 View Report
Officers. Officer name: Watlington Securities Limited. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2009-10-28 View Report
Accounts. Accounts type total exemption full. 2009-09-01 View Report
Address. Description: Registered office changed on 17/07/2009 from, 36 elder street, london, E1 6BT. 2009-07-17 View Report
Annual return. Legacy. 2008-10-30 View Report
Accounts. Accounts type total exemption full. 2008-08-28 View Report
Annual return. Legacy. 2007-10-29 View Report
Accounts. Accounts type total exemption full. 2007-08-28 View Report
Annual return. Legacy. 2006-11-09 View Report
Accounts. Accounts type total exemption full. 2006-08-21 View Report