CAMRON PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Accounts for a small company made up to 2023-10-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

23/05/2323 May 2023 Change of details for Mtm Choice Ltd as a person with significant control on 2023-05-01

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Judy Ann Dobias as a director on 2022-10-31

View Document

07/02/227 February 2022 Termination of appointment of Sarah Natkins as a director on 2022-01-25

View Document

03/02/223 February 2022 Termination of appointment of Max Tobias as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Melody En-Lin Lee as a director on 2022-01-25

View Document

19/10/2119 October 2021 Termination of appointment of Adnan Nabeel Abbasi as a director on 2021-10-18

View Document

24/07/2124 July 2021 Accounts for a small company made up to 2020-10-31

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET CALLANAN

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MTM CHOICE LTD / 12/07/2018

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

12/11/1812 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 ADOPT ARTICLES 12/07/2018

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED ALEXEI PHILIPPES GEORGE ZAFIRIS ORLOV

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MTM CHOICE LTD

View Document

14/08/1814 August 2018 CESSATION OF JUDY ANN RIVLIN AS A PSC

View Document

14/08/1814 August 2018 CESSATION OF PAUL DENIS RIVLIN AS A PSC

View Document

14/08/1814 August 2018 CURREXT FROM 31/05/2019 TO 31/10/2019

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL RIVLIN

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY PAUL RIVLIN

View Document

25/06/1825 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR MAX TOBIAS

View Document

20/06/1820 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1820 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

19/04/1819 April 2018 ANNUAL ACCOUNTS MADE UP DATE 19/04/18

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

17/03/1717 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 35000

View Document

10/03/1710 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1712 January 2017 ADOPT ARTICLES 21/12/2016

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MRS LESLIE ANN CURTIS

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

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

View Accounts

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 7 FLORAL STREET LONDON WC2E 9DH

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/09/152 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA AMBROSE

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/09/145 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MS SARAH NATKINS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL BYRNE

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/09/1317 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

02/04/132 April 2013 ADOPT ARTICLES 20/03/2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/09/1211 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MRS MARGARET GRACE MCKENZIE CALLANAN

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK BYRNE / 01/09/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN FEREDAY / 01/09/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUDY ANN RIVLIN / 01/09/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE SADLER / 02/07/2011

View Document

07/09/117 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENIS RIVLIN / 01/09/2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL DENIS RIVLIN / 01/09/2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR AMY DOLLAMORE

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR ADNAN NABEEL ABBASI

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/09/1016 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDY ANN RIVLIN / 01/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK BYRNE / 01/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY DOLLAMORE / 01/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN FEREDAY / 01/09/2010

View Document

27/10/0927 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MISS AMY DOLLAMORE

View Document

19/12/0819 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR IRAINA CADBURY

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS; AMEND

View Document

13/12/0013 December 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

28/11/9528 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 01/09/94; CHANGE OF MEMBERS

View Document

02/10/932 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 NEW SECRETARY APPOINTED

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 01/09/91; CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

20/12/8920 December 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED

View Document

18/04/8818 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

13/02/8813 February 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 S-DIV

View Document

16/10/8716 October 1987 NC INC ALREADY ADJUSTED

View Document

16/10/8716 October 1987 VARYING SHARE RIGHTS AND NAMES 27/09/87

View Document

01/06/871 June 1987 NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

05/02/875 February 1987 NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 COMPANY NAME CHANGED CAMRON PHIPPS PUBLIC RELATIONS L IMITED CERTIFICATE ISSUED ON 15/01/87

View Document

25/09/8625 September 1986 COMPANY NAME CHANGED CAMRON PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 25/09/86

View Document

02/09/862 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

14/06/8414 June 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/06/84

View Document

27/09/7727 September 1977 CERTIFICATE OF INCORPORATION

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