JONATHAN STREET PUBLIC RELATIONS LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Micro company accounts made up to 2025-03-31 |
02/05/252 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
07/06/217 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/11/204 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/08/181 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 1-6 YARMOUTH PLACE LONDON W1J 7BU |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/08/1725 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/08/168 August 2016 | 31/03/16 TOTAL EXEMPTION FULL |
19/05/1619 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/05/1416 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
01/05/141 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/11/1214 November 2012 | APPOINTMENT TERMINATED, SECRETARY JONATHAN STREET |
14/11/1214 November 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN STREET |
14/11/1214 November 2012 | SECRETARY APPOINTED MISS STEPHANIE SEK MUN LEE |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK VINCENT PURCELL / 22/04/2011 |
04/05/114 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDMUND STREET / 22/04/2011 |
04/05/114 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN EDMUND STREET / 22/04/2011 |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDMUND STREET / 01/05/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK VINCENT PURCELL / 01/05/2010 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/08/087 August 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | LOCATION OF DEBENTURE REGISTER |
06/08/086 August 2008 | LOCATION OF REGISTER OF MEMBERS |
06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 1-6 YARMOUTH PLACE LONDON W1J 7BU UNITED KINGDOM |
04/04/084 April 2008 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 1 CHELSEA MANOR GARDENS LONDON SW3 5PN |
04/09/074 September 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
30/05/0730 May 2007 | NEW DIRECTOR APPOINTED |
30/05/0730 May 2007 | NEW SECRETARY APPOINTED |
30/05/0730 May 2007 | NEW DIRECTOR APPOINTED |
18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 36 CROWN RISE WATFORD HERTFORDSHIRE WD25 0NE |
02/05/072 May 2007 | DIRECTOR RESIGNED |
02/05/072 May 2007 | SECRETARY RESIGNED |
01/05/071 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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