Advanced company searchLink opens in new window

THE HISTORY PRESS LIMITED

Company number 06436009

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)
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
17 Nov 2022 MR04 Satisfaction of charge 4 in full
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
23 Nov 2021 PSC02 Notification of Pittville Holdings Limited as a person with significant control on 13 November 2018
23 Nov 2021 PSC07 Cessation of Jamie Kinnear as a person with significant control on 13 November 2018
23 Nov 2021 PSC07 Cessation of Laura Perehinec as a person with significant control on 13 November 2018
23 Nov 2021 PSC07 Cessation of Gareth Nigel Swain as a person with significant control on 13 November 2018
22 Nov 2021 PSC04 Change of details for Ms Laura Perehinec as a person with significant control on 2 September 2021
12 Oct 2021 MR04 Satisfaction of charge 064360090007 in full
02 Sep 2021 CH01 Director's details changed for Miss Laura Perehinec on 2 September 2021
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
20 Nov 2020 PSC04 Change of details for Ms Laura Perehinec as a person with significant control on 20 November 2020
26 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
30 Nov 2019 SH03 Purchase of own shares.
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jun 2019 AD01 Registered office address changed from The Mill Brimscombe Port Stroud Gloucestershire GL5 2QG England to 97 st. Georges Place Cheltenham Gloucestershire GL50 3QB on 14 June 2019
10 Apr 2019 MR04 Satisfaction of charge 064360090006 in full
23 Mar 2019 MR01 Registration of charge 064360090008, created on 19 March 2019
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
13 Nov 2018 PSC01 Notification of Laura Perehinec as a person with significant control on 13 November 2018