DAVID SOMMERLAD PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

09/08/219 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/08/1918 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/12/1328 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/12/1215 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/12/1128 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/12/1013 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SOMMERLAD / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 309 BALLARDS LANE LONDON N12 8LU

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NC INC ALREADY ADJUSTED 05/02/00

View Document

25/02/0025 February 2000 £ NC 1000/2000 05/02/00

View Document

14/02/0014 February 2000 COMPANY NAME CHANGED ARTY PHARTY LIMITED CERTIFICATE ISSUED ON 15/02/00

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

12/11/9912 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company