EAST INDIA COMPANY (PUBLISHING) LTD - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-02-16 View Report
Confirmation statement. Statement with no updates. 2022-12-26 View Report
Address. Old address: 7-8 Conduit Street London W1S 2XF. New address: 97 New Bond Street Ground Floor London W1S 1SL. Change date: 2022-12-07. 2022-12-07 View Report
Accounts. Accounts type dormant. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Accounts. Accounts type dormant. 2021-05-04 View Report
Confirmation statement. Statement with no updates. 2020-12-29 View Report
Accounts. Accounts type dormant. 2020-03-20 View Report
Confirmation statement. Statement with no updates. 2019-12-24 View Report
Accounts. Accounts type dormant. 2019-03-27 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Accounts. Change account reference date company previous extended. 2018-07-06 View Report
Confirmation statement. Statement with no updates. 2018-01-09 View Report
Accounts. Accounts type dormant. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Accounts. Accounts type dormant. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Accounts. Accounts type dormant. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2015-01-14 View Report
Accounts. Accounts type dormant. 2014-01-22 View Report
Annual return. With made up date full list shareholders. 2013-12-18 View Report
Accounts. Accounts type dormant. 2013-02-22 View Report
Annual return. With made up date full list shareholders. 2012-12-26 View Report
Accounts. Accounts type dormant. 2012-09-17 View Report
Annual return. With made up date full list shareholders. 2011-12-21 View Report
Officers. Officer name: Puliakode Ramachandran. 2011-10-05 View Report
Accounts. Accounts type dormant. 2011-08-25 View Report
Annual return. With made up date full list shareholders. 2011-01-04 View Report
Address. Change date: 2010-09-17. Old address: C/O C/O Macilvin Moore & Reveres Chartered Accountants 2Nd Floor 7 St John's Road Harrow Middlesex HA1 2EY United Kingdom. 2010-09-17 View Report
Accounts. Accounts type dormant. 2010-09-06 View Report
Annual return. With made up date full list shareholders. 2009-12-18 View Report
Address. Change date: 2009-12-18. Old address: Gold House 2-9 Uplands Business Park Blackhorse Lane London E17 5QJ. 2009-12-18 View Report
Accounts. Accounts type dormant. 2009-10-19 View Report
Annual return. Legacy. 2009-01-08 View Report
Accounts. Accounts type dormant. 2008-10-22 View Report
Annual return. Legacy. 2008-01-04 View Report
Officers. Description: New director appointed. 2007-04-26 View Report
Address. Description: Registered office changed on 26/04/07 from: 4 bradford road idle bradford west yorkshire BD10 9PP. 2007-04-26 View Report
Officers. Description: Secretary resigned. 2007-04-26 View Report
Officers. Description: Director resigned. 2007-04-26 View Report
Officers. Description: New secretary appointed. 2007-04-26 View Report
Capital. Description: Ad 12/04/07--------- £ si 98@1=98 £ ic 2/100. 2007-04-26 View Report
Annual return. Legacy. 2007-03-30 View Report
Accounts. Accounts type dormant. 2007-03-26 View Report
Annual return. Legacy. 2006-08-22 View Report
Accounts. Accounts type dormant. 2005-11-08 View Report
Annual return. Legacy. 2005-01-14 View Report
Accounts. Accounts type dormant. 2004-10-13 View Report
Annual return. Legacy. 2004-01-12 View Report
Change of name. Description: Company name changed east india company (holdings) lt d\certificate issued on 02/09/03. 2003-09-02 View Report