EAST INDIA COMPANY (PUBLISHING) LTD

97 New Bond Street 97 New Bond Street, London, W1S 1SL, England
StatusACTIVE
Company No.04620926
CategoryPrivate Limited Company
Incorporated18 Dec 2002
Age21 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

EAST INDIA COMPANY (PUBLISHING) LTD is an active private limited company with number 04620926. It was incorporated 21 years, 6 months, 17 days ago, on 18 December 2002. The company address is 97 New Bond Street 97 New Bond Street, London, W1S 1SL, England.



Company Fillings

Accounts with accounts type dormant

Date: 08 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-07

Old address: 7-8 Conduit Street London W1S 2XF

New address: 97 New Bond Street Ground Floor London W1S 1SL

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Dec 2012

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Puliakode Ramachandran

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-18

Old address: Gold House 2-9 Uplands Business Park Blackhorse Lane London E17 5QJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 26/04/07 from: 4 bradford road idle bradford west yorkshire BD10 9PP

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/04/07--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed east india company (holdings) lt d\certificate issued on 02/09/03

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 18 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTIE INTERIORS LTD

34 NORTHFIELD ROAD,HARPENDEN,AL5 5JB

Number:07931169
Status:ACTIVE
Category:Private Limited Company

CURVYGRACEANDMORE LTD.

38 BORDEAUX CLOSE,NORTHAMPTON,NN5 6YR

Number:11128557
Status:ACTIVE
Category:Private Limited Company

FUELTONE LIMITED

AXIS BUSINESS CENTRE,INVERURIE,AB51 5TB

Number:SC542393
Status:ACTIVE
Category:Private Limited Company

IVY TECHNOLOGY SOLUTIONS LIMITED

1 WOODLAND GROVE,BIRMINGHAM,B43 7SY

Number:05576867
Status:ACTIVE
Category:Private Limited Company

MUMFORD DAVIES LIMITED

68 DUTTONS ROAD,HAMPSHIRE,SO51 8FR

Number:04146319
Status:ACTIVE
Category:Private Limited Company

TOFT MOTORS LIMITED

GORSTY HILL GARAGE NEWCASTLE ROAD,CREWE,CW2 5PX

Number:11275358
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source