GERBER PUBLIC RELATIONS LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Micro company accounts made up to 2024-11-30 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/08/2430 August 2024 | Micro company accounts made up to 2023-11-30 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
09/08/239 August 2023 | Total exemption full accounts made up to 2022-11-30 |
18/04/2318 April 2023 | Registered office address changed from 35 Inverness Street London NW1 7HB England to 2nd Floor 19-20 Great Sutton Street London EC1V 0DR on 2023-04-18 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
24/02/2224 February 2022 | Notification of Peregrine Corporate and Business Communications Limited as a person with significant control on 2021-10-24 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
24/02/2224 February 2022 | Cessation of Tanya Layzell Payne as a person with significant control on 2021-10-24 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-02-27 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
25/02/2125 February 2021 | 27/02/20 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAYZELL-PAYNE |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
27/02/2027 February 2020 | Annual accounts for year ending 27 Feb 2020 |
27/11/1927 November 2019 | 27/02/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
27/02/1927 February 2019 | Annual accounts for year ending 27 Feb 2019 |
27/11/1827 November 2018 | 27/02/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
27/02/1827 February 2018 | Annual accounts for year ending 27 Feb 2018 |
24/11/1724 November 2017 | 27/02/17 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts for year ending 27 Feb 2017 |
30/11/1630 November 2016 | PREVSHO FROM 28/02/2016 TO 27/02/2016 |
31/08/1631 August 2016 | APPOINTMENT TERMINATED, SECRETARY AFP SERVICES LIMITED |
31/08/1631 August 2016 | REGISTERED OFFICE CHANGED ON 31/08/2016 FROM TIMSONS BUSINESS CENTRE BATH ROAD KETTERING NORTHANTS NN16 8NQ ENGLAND |
08/03/168 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
08/03/168 March 2016 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM SATRA INNOVATION PARK SATRA HOUSE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 9JD |
27/02/1627 February 2016 | Annual accounts for year ending 27 Feb 2016 |
25/02/1625 February 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 22/02/2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
20/03/1220 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/08/113 August 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 02/08/2011 |
31/05/1131 May 2011 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM THE BUSINESS EXCHANGE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JX ENGLAND |
23/03/1123 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA LAYZELL-PAYNE / 01/11/2010 |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUY DANIEL LAYZELL-PAYNE / 01/11/2010 |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/09/107 September 2010 | PREVSHO FROM 31/03/2010 TO 28/02/2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUY DANIEL LAYZELL-PAYNE / 02/03/2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA LAYZELL-PAYNE / 02/03/2010 |
23/03/1023 March 2010 | APPOINTMENT TERMINATED, DIRECTOR PEREGRINE CORPORATE & BUSINESS COMMUNICATIONS LTD |
23/03/1023 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 02/03/2010 |
23/03/1023 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
02/03/092 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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