GLOBAL PUBLICITY STRATEGY CONSULTING UK LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

08/03/238 March 2023 Certificate of change of name

View Document

07/03/237 March 2023 Notification of Cagdas Sirin Ertuna as a person with significant control on 2022-10-06

View Document

07/03/237 March 2023 Registered office address changed from 2 Portal Way London W3 6RT United Kingdom to C/O Unit 4, Kinetica 13 Ramsgate Street London E8 2FD on 2023-03-07

View Document

07/03/237 March 2023 Termination of appointment of Osman Uygar Turantekin as a director on 2022-07-13

View Document

07/03/237 March 2023 Appointment of Ms Cagdas Sirin Ertuna as a director on 2022-07-13

View Document

07/03/237 March 2023 Cessation of Osman Uygar Turantekin as a person with significant control on 2022-10-06

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/10/226 October 2022 Notification of Osman Uygar Turantekin as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/12/2023 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW THOMAS CARL BLACKMORE

View Document

12/03/2012 March 2020 CESSATION OF RAJIVE SACHDEV AS A PSC

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR RAJIVE SACHDEV

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR MATTHEW THOMAS CARL BLACKMORE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/1919 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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