JAMIE ROCHE PUBLIC RELATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-02

View Document

02/09/252 September 2025 NewNotification of Jamie Roche as a person with significant control on 2016-11-03

View Document

23/06/2523 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-10-29 with updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Registered office address changed from 5F South Hams Business Park Kingsbridge Devon TQ7 3QH to 88B High Street Eton Windsor Berks SL4 6AF on 2022-02-24

View Document

08/02/228 February 2022 Termination of appointment of Kingsbridge Secretaries Limited as a secretary on 2022-02-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CORPORATE SECRETARY APPOINTED KINGSBRIDGE SECRETARIES LIMITED

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY SAMANTHA BILLINGHAM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

04/10/164 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/11/159 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/08/1430 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/11/136 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 11 CHURCH STREET KINGSBRIDGE DEVON TQ7 1BT

View Document

12/01/1012 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: WIMBORNE HOUSE 4 PUMP LANE HAYES MIDDX,UB3 4QR

View Document

10/11/0510 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/03/9824 March 1998 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/11/9628 November 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/12/951 December 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/01/957 January 1995 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

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

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/12/931 December 1993 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 RETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 03/11/91; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 03/11/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/11/8924 November 1989 COMPANY NAME CHANGED OUR MARKETING LTD. CERTIFICATE ISSUED ON 27/11/89

View Document

23/11/8923 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 ADOPT MEM AND ARTS 12/11/89

View Document

23/11/8923 November 1989 REGISTERED OFFICE CHANGED ON 23/11/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

03/11/893 November 1989 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