BLACK SHEEP PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BROWN / 12/02/2020

View Document

27/02/2027 February 2020 STATEMENT BY DIRECTORS

View Document

27/02/2027 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/2027 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 36483

View Document

27/02/2027 February 2020 REDUCE ISSUED CAPITAL 12/02/2020

View Document

27/02/2027 February 2020 27/02/20 STATEMENT OF CAPITAL GBP 2

View Document

27/02/2027 February 2020 STATEMENT BY DIRECTORS

View Document

24/02/2024 February 2020 CESSATION OF MATTHEW FRASER GRAINGER AS A PSC

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BROWN / 31/12/2017

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/09/1930 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAINGER

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW GRAINGER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BROWN / 20/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BROWN / 20/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BROWN / 20/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BROWN / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 5 FITZHARDINGE STREET LONDON LONDON W1H 6ED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BROWN / 11/02/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BROWN / 11/02/2016

View Document

29/02/1629 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

26/02/1426 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/09/1312 September 2013 SOLVENCY STATEMENT DATED 30/08/13

View Document

12/09/1312 September 2013 REDUCE ISSUED CAPITAL 30/08/2013

View Document

12/09/1312 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 1.86

View Document

12/09/1312 September 2013 STATEMENT BY DIRECTORS

View Document

17/06/1317 June 2013 SUBDIVIDE SHARES 08/05/2013

View Document

17/06/1317 June 2013 SUB-DIVISION 08/05/13

View Document

17/06/1317 June 2013 SUBDIVIDE SHARES 08/05/2013

View Document

21/03/1321 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR ANDREW JOHN BROWN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 419 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE

View Document

13/02/1213 February 2012 09/02/12 NO CHANGES

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 24/01/11 NO CHANGES

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 11-14 FIRST FLOOR RUSHMOOR BUSINESS CENTRE 19 KINGSMEAD FARNBOROUGH HAMPSHIRE GU147SR

View Document

03/04/093 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BROWN / 18/01/2009

View Document

11/06/0811 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 COMPANY NAME CHANGED PROCARITAS LIMITED CERTIFICATE ISSUED ON 27/04/07

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 2 CLOCKHOUSE ROAD FARNBOROUGH HAMPSHIRE GU14 7QY

View Document

23/01/0623 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: 11 SOUTH STREET FARNHAM SURREY GU9 7QX

View Document

09/01/039 January 2003 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