CONTEXT PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

17/10/2417 October 2024 Director's details changed for Miss Eleanor Katherine Smith on 2024-10-01

View Document

17/10/2417 October 2024 Director's details changed for Mr Alexander James Smith on 2024-10-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

08/08/238 August 2023 Change of details for Mr Frank Smith as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mrs Jenni Anne Livesley on 2023-08-08

View Document

08/08/238 August 2023 Registered office address changed from Ropewalks Newton Street Macclesfield SK11 6QZ England to The Motorworks Chestergate Macclesfield Cheshire SK11 6DU on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mr Alexander James Smith on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mr Frank Smith on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Miss Eleanor Katherine Smith on 2023-08-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to Ropewalks Newton Street Macclesfield SK11 6QZ on 2023-03-23

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

05/10/225 October 2022 Director's details changed for Mr Alexander James Smith on 2022-10-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG COWARD / 14/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK SMITH / 01/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK SMITH / 01/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR KATHERINE SMITH / 01/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SMITH / 01/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR FRANK SMITH / 01/02/2019

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MISS ELEANOR KATHERINE SMITH

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 107 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TL

View Document

04/10/134 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/123 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/115 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR ALEXANDER JAMES SMITH

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SMITH / 01/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG COWARD / 01/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/10/074 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: LANCASHIRE GATE 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 COMPANY NAME CHANGED SYCAMORE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 13/05/02

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/06/006 June 2000 ADOPT ARTICLES 31/05/00

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: TRINITY HOUSE CHURCHSIDE MACCLESFIELD CHESHIRE SK10 1HG

View Document

16/12/9916 December 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: SYCAMORE VALE 46 IVY LANE MACCLESFIELD CHESHIRE SK11 8NU

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 COMPANY NAME CHANGED COVERCALL LIMITED CERTIFICATE ISSUED ON 23/11/98

View Document

02/10/982 October 1998 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