HRO'C PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

21/03/2021 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 16 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3DU

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/03/1419 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/03/1326 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY DEREK WILKES

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK WILKES

View Document

27/03/1227 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

23/03/1123 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD SHERRAN / 10/12/2010

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 15 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3DU

View Document

26/03/1026 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 52-53 CHURCH ROAD EDGBASTON BIRMINGHAM B15 3SJ

View Document

28/03/0628 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/04/9913 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/07/9618 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/9619 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/03/9220 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9129 May 1991 RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED

View Document

10/11/8910 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

09/09/889 September 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

13/04/8813 April 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED

View Document

20/07/8720 July 1987 ALTER MEM AND ARTS 120687

View Document

09/05/879 May 1987 DIRECTOR RESIGNED

View Document

25/03/8725 March 1987 COMPANY NAME CHANGED ELONLINK LIMITED CERTIFICATE ISSUED ON 25/03/87

View Document

18/03/8718 March 1987 NEW DIRECTOR APPOINTED

View Document

16/03/8716 March 1987 REGISTERED OFFICE CHANGED ON 16/03/87 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

16/03/8716 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 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