DECISIVE PUBLIC RELATIONS LTD.

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

23/06/2123 June 2021 Application to strike the company off the register

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE PEMBERTON / 24/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW LESLIE PEMBERTON / 24/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/03/1720 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 160

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/01/1726 January 2017 ADOPT ARTICLES 12/04/2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MRS LORRAINE PEMBERTON

View Document

11/02/1611 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS CALVER

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN ROBERT CALVER / 04/12/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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