CONTEXT PUBLIC RELATIONS LIMITED
Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
17/10/2417 October 2024 | Director's details changed for Miss Eleanor Katherine Smith on 2024-10-01 |
17/10/2417 October 2024 | Director's details changed for Mr Alexander James Smith on 2024-10-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
08/08/238 August 2023 | Change of details for Mr Frank Smith as a person with significant control on 2023-08-08 |
08/08/238 August 2023 | Director's details changed for Mrs Jenni Anne Livesley on 2023-08-08 |
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 |
08/08/238 August 2023 | Director's details changed for Mr Alexander James Smith on 2023-08-08 |
08/08/238 August 2023 | Director's details changed for Mr Frank Smith on 2023-08-08 |
08/08/238 August 2023 | Director's details changed for Miss Eleanor Katherine Smith on 2023-08-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
05/10/225 October 2022 | Director's details changed for Mr Alexander James Smith on 2022-10-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-02 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
22/11/1922 November 2019 | REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB |
14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG COWARD / 14/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR FRANK SMITH / 01/02/2019 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK SMITH / 01/02/2019 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR KATHERINE SMITH / 01/02/2019 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SMITH / 01/02/2019 |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MR FRANK SMITH / 01/02/2019 |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
02/10/152 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/08/1518 August 2015 | DIRECTOR APPOINTED MISS ELEANOR KATHERINE SMITH |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/10/146 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 107 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TL |
04/10/134 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/10/123 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/10/115 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
08/09/118 September 2011 | DIRECTOR APPOINTED MR ALEXANDER JAMES SMITH |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/10/106 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK SMITH / 01/10/2009 |
19/10/0919 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG COWARD / 01/10/2009 |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/10/0814 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/10/074 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/10/0610 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | DIRECTOR RESIGNED |
03/11/053 November 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/12/046 December 2004 | REGISTERED OFFICE CHANGED ON 06/12/04 FROM: LANCASHIRE GATE 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/12/046 December 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/12/032 December 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
18/09/0218 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
13/05/0213 May 2002 | COMPANY NAME CHANGED SYCAMORE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 13/05/02 |
06/11/016 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
29/10/0129 October 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
03/01/013 January 2001 | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
15/09/0015 September 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
06/06/006 June 2000 | ADOPT ARTICLES 31/05/00 |
06/06/006 June 2000 | NEW DIRECTOR APPOINTED |
17/04/0017 April 2000 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00 |
23/03/0023 March 2000 | REGISTERED OFFICE CHANGED ON 23/03/00 FROM: TRINITY HOUSE CHURCHSIDE MACCLESFIELD CHESHIRE SK10 1HG |
16/12/9916 December 1999 | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
08/12/998 December 1999 | REGISTERED OFFICE CHANGED ON 08/12/99 FROM: SYCAMORE VALE 46 IVY LANE MACCLESFIELD CHESHIRE SK11 8NU |
15/01/9915 January 1999 | NEW DIRECTOR APPOINTED |
18/12/9818 December 1998 | DIRECTOR RESIGNED |
18/12/9818 December 1998 | NEW DIRECTOR APPOINTED |
18/12/9818 December 1998 | NEW SECRETARY APPOINTED |
18/12/9818 December 1998 | REGISTERED OFFICE CHANGED ON 18/12/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER |
18/12/9818 December 1998 | SECRETARY RESIGNED |
20/11/9820 November 1998 | COMPANY NAME CHANGED COVERCALL LIMITED CERTIFICATE ISSUED ON 23/11/98 |
02/10/982 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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