PS - THE PUB COMPANY LIMITED



Company Documents

DateDescription
29/02/2429 February 2024 NewMicro company accounts made up to 2023-05-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
01/03/221 March 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 31/05/18 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELZA JOY ROBERTS

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS ALBERTO MAIDANA

View Document



16/04/1816 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
03/05/163 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
11/05/1511 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM THE GRANGE SHOGMORE LANE FRIETH HENLEY ON THAMES RG9 6NP

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080171340002

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
08/04/148 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 PREVEXT FROM 30/04/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/123 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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