SONUS PUBLIC RELATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewUnaudited abridged accounts made up to 2024-04-30

View Document

22/04/2522 April 2025 Previous accounting period shortened from 2024-04-28 to 2024-04-27

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-04-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM SONUS PUBLIC RELATIONS 69 OLD STREET LONDON

View Document

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

06/06/196 June 2019 PREVEXT FROM 28/02/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES SMITH / 18/05/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

10/01/1610 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES SMITH / 21/12/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 SAIL ADDRESS CREATED

View Document

10/03/1510 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 69 69 OLD STREET EC1V 9HX LONDON ENGLAND

View Document

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

View Accounts

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/04/1415 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR MARTIN JAMES SMITH

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY ROBERTA VERBAITE

View Document

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

View Accounts

30/10/1330 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS ROBERTA PANGONE VERBAITE / 30/10/2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 61 FRITH STREET LONDON W1D 3JL

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/04/1330 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

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

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY TERESA SMITH

View Document

21/10/1021 October 2010 SECRETARY APPOINTED MISS ROBERTA PANGONE VERBAITE

View Document

24/02/1024 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 12/02/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK SMITH

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 08/09/2008

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY PATRICK SMITH

View Document

19/11/0819 November 2008 SECRETARY APPOINTED TERESA MARIE SMITH

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 81 OXFORD STREET LONDON W1D 2EU

View Document

22/05/0822 May 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 61 FRITH STREET LONDON W1D 3JL

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 130 SHAFTESBURY AVENUE LONDON W1D 5EU

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 SUB DIVISION 23/03/05

View Document

27/04/0527 April 2005 S-DIV 23/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 7 PORTLAND PLACE LONDON W1B 1PP

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 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