PUBLICUS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Termination of appointment of Ruth Fernandez Borlan Ortega as a director on 2024-10-11

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

14/10/2414 October 2024 Notification of Savita Mandil as a person with significant control on 2024-10-11

View Document

14/10/2414 October 2024 Cessation of Ruth Fernandez Borlan Ortega as a person with significant control on 2024-10-11

View Document

23/08/2423 August 2024 Appointment of Ms Savita Mandil as a director on 2024-08-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/12/214 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH FERNANDEZ BORLAN ORTEGA

View Document

24/03/2124 March 2021 CESSATION OF SAVYN VYDELINGUM AS A PSC

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

07/05/207 May 2020 SECRETARY APPOINTED MS SAVITA MANDIL

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY RUTH FERNANDEZ BORLAN

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MRS RUTH FERNANDEZ BORLAN ORTEGA

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR SAVYN VYDELINGUM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY COLIN MACMILLAN

View Document

16/08/1216 August 2012 SECRETARY APPOINTED MS RUTH FERNANDEZ BORLAN

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MACMILLAN

View Document

15/02/1215 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACMILLAN / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAVYN VYDELINGUM / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 03/01/07 STATEMENT OF CAPITAL GBP 198

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN MACMILLAN / 16/05/2007

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 147 RICHMOND ROAD LEYTONSTONE LONDON WALTHAM FOREST E11 4BT

View Document

04/01/084 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 14 RAVENSBURY AVENUE MORDEN SURREY SM4 6ET

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 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