SOUTHERLY COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

24/09/2524 September 2025 New

View Document

23/09/2523 September 2025 NewChange of details for Ms Shelley Selma Hoppe as a person with significant control on 2025-05-31

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Registered office address changed from 2E Accountants, Unit 11, Flamingo Court 81 Crampton Street London SE17 3BF United Kingdom to Flat H Endlesham Court Endlesham Road London SW12 8JR on 2022-12-05

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Registered office address changed from 60 Cannon Street London EC4N 6NP England to 2E Accountants, Unit 11, Flamingo Court 81 Crampton Street London SE17 3BF on 2021-11-30

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

22/07/1922 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM WEWORK CENTRAL STAMFORD STREET LONDON SE1 9LQ UNITED KINGDOM

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

08/05/188 May 2018 ADOPT ARTICLES 22/04/2018

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR NILS BENGT ANDERS RIBBA

View Document

30/04/1830 April 2018 22/04/18 STATEMENT OF CAPITAL GBP 196

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR JONAS CHRISTER ANGUR VON HEDENBERG

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM STUDIO 3 & 4 190-192 QUEENSTOWN ROAD LONDON SW8 3NR

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN BRENNAN / 16/05/2016

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, SECRETARY 2E ACCOUNTANTS LTD

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/03/161 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 2E ACCOUNTANTS LTD / 29/02/2016

View Document

02/09/152 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/09/1420 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

20/09/1420 September 2014 DIRECTOR APPOINTED MS KAREN BRENNAN

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM LE BUREAU STUDIO F7 BATTERSEA STUDIOS 80 SILVERTHORNE ROAD BATTERSEA SW8 3HE ENGLAND

View Document

09/09/139 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SELMA HOPPE / 07/05/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 2E ACCOUNTANTS LTD / 01/07/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SELMA HOPPE / 16/07/2012

View Document

06/09/126 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 CORPORATE SECRETARY APPOINTED 2E ACCOUNTANTS LTD

View Document

19/09/1119 September 2011 COMPANY NAME CHANGED 33 DEGREES SOUTHERLY LIMITED CERTIFICATE ISSUED ON 19/09/11

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 72 HIGH STREET STEYNING WEST SUSSEX BN44 3RD UNITED KINGDOM

View Document

16/09/1116 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BELTON

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 128 (1)

View Document

07/09/107 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/107 September 2010 128 (4)

View Document

07/09/107 September 2010 128 (1)

View Document

01/09/101 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SELMA HOPPE / 02/10/2009

View Document

21/08/0921 August 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