SINGLETON PR LTD
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-03-31 |
01/01/251 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/01/241 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Change of details for Miss Abigail Louise Singleton as a person with significant control on 2017-02-01 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-03-31 |
07/01/237 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
03/01/233 January 2023 | Confirmation statement made on 2023-01-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-03-31 |
01/01/221 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
11/01/1811 January 2018 | 11/01/18 STATEMENT OF CAPITAL GBP 1000 |
15/12/1715 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL LOUISE SINGLETON / 17/02/2016 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/02/158 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/02/1411 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
07/05/107 May 2010 | 31/03/10 TOTAL EXEMPTION FULL |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL LOUISE SINGLETON / 01/02/2010 |
09/04/109 April 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
09/04/109 April 2010 | APPOINTMENT TERMINATED, SECRETARY MIKE SINGLETON |
30/03/1030 March 2010 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | REGISTERED OFFICE CHANGED ON 20/06/07 FROM: AUTOMARIE HOUSE 5 WAYNFLETE LANE FARNHAM SURREY GU9 7BH |
14/06/0714 June 2007 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: THE OLD STONE BARN, ANSTIE LANE COLDHARBOUR DORKING SURREY RH5 4LP |
10/03/0710 March 2007 | NEW DIRECTOR APPOINTED |
10/03/0710 March 2007 | NEW SECRETARY APPOINTED |
10/03/0710 March 2007 | RE DIRECTORS AND RO 01/02/07 |
10/03/0710 March 2007 | RE OFFICERS AND AUDITOR 04/02/07 |
06/03/076 March 2007 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: THE OLD STONE BARN, ANSTIE LANE THE COLD HARBOUR LANE DAWKIN RH5 4LP |
01/02/071 February 2007 | SECRETARY RESIGNED |
01/02/071 February 2007 | DIRECTOR RESIGNED |
01/02/071 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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