Advanced company searchLink opens in new window

LOCAL PUBLICATIONS (SAFFRON WALDEN) LIMITED

Company number 02814556

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Mar 2024 AA Micro company accounts made up to 31 December 2023
12 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 December 2022
19 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
11 Mar 2022 AA Micro company accounts made up to 31 December 2021
08 Jul 2021 AA Micro company accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
21 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 31 December 2019
02 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
29 May 2018 AD01 Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1rd to Longacre House Wilcott Nesscliffe Shropshire SY4 1BJ on 29 May 2018
25 May 2018 AA Micro company accounts made up to 31 December 2017
25 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2017 CS01 Confirmation statement made on 4 May 2017 with updates
18 Aug 2017 PSC01 Notification of Dennis Cordall as a person with significant control on 6 April 2016
18 Aug 2017 PSC01 Notification of Louise Cordall as a person with significant control on 6 April 2016
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2016 CH01 Director's details changed for Mr Dennis Cordall on 15 June 2016
27 Jun 2016 CH01 Director's details changed for Louise Cordall on 15 June 2015
27 Jun 2016 TM02 Termination of appointment of Louise Cordall as a secretary on 15 June 2016
23 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 150