GERBER PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

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

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Notification of Peregrine Corporate and Business Communications Limited as a person with significant control on 2021-10-24

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

24/02/2224 February 2022 Cessation of Tanya Layzell Payne as a person with significant control on 2021-10-24

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-02-27

View Document

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

View Accounts

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

25/02/2125 February 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAYZELL-PAYNE

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

27/11/1927 November 2019 27/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

27/11/1827 November 2018 27/02/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

24/11/1724 November 2017 27/02/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

30/11/1630 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY AFP SERVICES LIMITED

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM TIMSONS BUSINESS CENTRE BATH ROAD KETTERING NORTHANTS NN16 8NQ ENGLAND

View Document

08/03/168 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM SATRA INNOVATION PARK SATRA HOUSE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 9JD

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

25/02/1625 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 22/02/2016

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/08/113 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 02/08/2011

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM THE BUSINESS EXCHANGE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JX ENGLAND

View Document

23/03/1123 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA LAYZELL-PAYNE / 01/11/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUY DANIEL LAYZELL-PAYNE / 01/11/2010

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/09/107 September 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUY DANIEL LAYZELL-PAYNE / 02/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA LAYZELL-PAYNE / 02/03/2010

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR PEREGRINE CORPORATE & BUSINESS COMMUNICATIONS LTD

View Document

23/03/1023 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 02/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/03/092 March 2009 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