TAVISTOCK PR LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Accounts for a dormant company made up to 2024-08-31 |
07/05/257 May 2025 | Director's details changed for Jocelyn Simson on 2025-05-07 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
07/05/257 May 2025 | Change of details for Tavistock Communications Limited as a person with significant control on 2024-10-25 |
25/10/2425 October 2024 | Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD United Kingdom to Cannongate House 62-64 Cannon Street London EC4N 6AE on 2024-10-25 |
15/08/2415 August 2024 | Accounts for a dormant company made up to 2023-08-31 |
10/06/2410 June 2024 | Accounts for a dormant company made up to 2023-08-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
10/06/2310 June 2023 | Accounts for a dormant company made up to 2022-08-31 |
09/05/239 May 2023 | Director's details changed for Mr Axel Frazer Morschel Tan on 2023-05-09 |
09/05/239 May 2023 | Change of details for Tavistock Communications Limited as a person with significant control on 2022-06-27 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with updates |
05/06/205 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
23/05/1923 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
15/03/1815 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
07/06/177 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 131 FINSBURY PAVEMENT LONDON EC2A 1NT |
07/06/167 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
26/05/1626 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
30/07/1530 July 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CULVER EVANS |
08/06/158 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
12/05/1512 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
22/08/1422 August 2014 | DIRECTOR APPOINTED MR AXEL FRAZER MORSCHEL TAN |
19/08/1419 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN WEST |
05/06/145 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FREDERICK CULVER EVANS / 09/05/2014 |
09/05/149 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
09/04/149 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEREWARD WEST / 07/04/2014 |
31/05/1331 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
21/05/1321 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
21/02/1321 February 2013 | COMPANY NAME CHANGED CONDUIT PR LIMITED CERTIFICATE ISSUED ON 21/02/13 |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEREWARD WEST / 15/10/2012 |
09/05/129 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
06/03/126 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
06/03/126 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOS SIMSON / 05/03/2012 |
23/02/1223 February 2012 | PREVEXT FROM 31/05/2011 TO 31/08/2011 |
27/05/1127 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
18/01/1118 January 2011 | SECRETARY APPOINTED AXEL FRAZER MORSCHEL TAN |
18/01/1118 January 2011 | DIRECTOR APPOINTED JOHN HEREWARD WEST |
11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 76 CANNON STREET LONDON EC4N 6AE |
11/01/1111 January 2011 | 23/12/10 STATEMENT OF CAPITAL GBP 10240 |
20/12/1020 December 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/07/1023 July 2010 | APPOINTMENT TERMINATED, SECRETARY SUZANNE PETERS |
23/07/1023 July 2010 | DIRECTOR APPOINTED PHILIP FREDERICK CULVER EVANS |
23/07/1023 July 2010 | DIRECTOR APPOINTED JOS SIMSON |
23/07/1023 July 2010 | APPOINTMENT TERMINATED, DIRECTOR LEESA PETERS |
08/06/108 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN HAZELL SMITH |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | £ NC 1000/100000 12/12 |
10/01/0610 January 2006 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: M W B BUSINESS LEVEL 4 78 CANNON STREET LONDON EC4N 6NQ |
10/01/0610 January 2006 | NC INC ALREADY ADJUSTED 12/12/05 |
30/12/0530 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/07/0526 July 2005 | REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 54A HIGH WEST STREET DORCHESTER DORSET DT1 1UT |
17/05/0517 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/10/0425 October 2004 | NEW DIRECTOR APPOINTED |
07/06/047 June 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
09/07/039 July 2003 | SECRETARY'S PARTICULARS CHANGED |
06/07/036 July 2003 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0321 June 2003 | NEW SECRETARY APPOINTED |
21/06/0321 June 2003 | SECRETARY RESIGNED |
30/05/0330 May 2003 | DIRECTOR RESIGNED |
30/05/0330 May 2003 | NEW DIRECTOR APPOINTED |
07/05/037 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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