About

Registered Number: 06040534
Date of Incorporation: 03/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 14 Ravensbury Avenue, Morden, Surrey, SM4 6ET

 

Publicus Solutions Ltd was founded on 03 January 2007. We do not know the number of employees at this company. Mandil, Savita, Fernandez Borlan Ortega, Ruth, Fernandez Borlan, Ruth are listed as the directors of Publicus Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDEZ BORLAN ORTEGA, Ruth 13 March 2020 - 1
Secretary Name Appointed Resigned Total Appointments
MANDIL, Savita 07 May 2020 - 1
FERNANDEZ BORLAN, Ruth 30 June 2012 07 May 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 07 May 2020
TM02 - Termination of appointment of secretary 07 May 2020
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 23 November 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 11 March 2013
AP03 - Appointment of secretary 16 August 2012
TM02 - Termination of appointment of secretary 16 August 2012
AA - Annual Accounts 09 August 2012
TM01 - Termination of appointment of director 07 August 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
SH01 - Return of Allotment of shares 18 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 22 January 2009
AAMD - Amended Accounts 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
AA - Annual Accounts 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
363a - Annual Return 04 January 2008
225 - Change of Accounting Reference Date 19 April 2007
287 - Change in situation or address of Registered Office 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
NEWINC - New incorporation documents 03 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.