ASPECT PUBLISHING LTD - History of Changes


DateDescription
2025-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/25, NO UPDATES
2024-08-07 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2024 FROM SUITE 2 FLOOR 2 ROYAL QUAYS BUINESS CENTRE COBLE DEAN NORTH SHIELDS TYNE AND WEAR NE29 6DE ENGLAND
2024-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/24, NO UPDATES
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MERNIN / 01/02/2023
2022-09-30 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-07 delete address 11 LANSDOWNE TERRACE NEWCASTLE UPON TYNE ENGLAND NE3 1HL
2022-09-07 insert address SUITE 2 FLOOR 2 ROYAL QUAYS BUINESS CENTRE COBLE DEAN NORTH SHIELDS TYNE AND WEAR ENGLAND NE29 6DE
2022-09-07 update registered_address
2022-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2022 FROM, 11 LANSDOWNE TERRACE, NEWCASTLE UPON TYNE, NE3 1HL, ENGLAND
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-28 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES
2021-02-07 update account_category null => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update account_ref_day 30 => 31
2020-06-07 update account_ref_month 4 => 3
2020-06-07 update accounts_next_due_date 2021-01-31 => 2020-12-31
2020-05-01 update statutory_documents PREVSHO FROM 30/04/2020 TO 31/03/2020
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2019-07-07 insert address 11 LANSDOWNE TERRACE NEWCASTLE UPON TYNE ENGLAND NE3 1HL
2019-07-07 update registered_address
2019-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2019 FROM, 11 LANSDOWNE TERRACE EAST, NEWCASTLE UPON TYNE, NE3 1HL, ENGLAND
2019-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MERNIN / 12/06/2019
2019-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAN SMYTH / 12/06/2019
2019-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MERNIN / 06/06/2019
2019-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SMYTH / 06/06/2019
2019-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2019 FROM, 20-22 WENLOCK ROAD, LONDON, N1 7GU, ENGLAND
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2019-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MERNIN / 28/09/2018
2019-02-07 update account_category TOTAL EXEMPTION FULL => null
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-06 update statutory_documents 28/09/18 STATEMENT OF CAPITAL GBP 1.428
2018-11-06 update statutory_documents SUB-DIVISION 28/09/18
2018-11-02 update statutory_documents DIRECTOR APPOINTED MR DANIEL SMYTH
2018-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN SMYTH
2018-10-18 update statutory_documents ADOPT ARTICLES 28/09/2018
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date null => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-07 => 2019-01-31
2018-01-03 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-07 insert sic_code 82990 - Other business support service activities n.e.c.
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-12-19 insert company_previous_name NORTH EAST UNCOVERED LTD
2016-12-19 update name NORTH EAST UNCOVERED LTD => ASPECT PUBLISHING LTD
2016-10-05 update statutory_documents COMPANY NAME CHANGED NORTH EAST UNCOVERED LTD CERTIFICATE ISSUED ON 05/10/16
2016-04-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION