PETER RENNISON 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
06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/03/218 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

20/01/2020 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

14/01/1914 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

12/02/1812 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RENNISON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

13/01/1713 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/05/129 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/05/1117 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JARED RENNISON / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE RENNISON / 01/10/2009

View Document

15/04/1015 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/11/018 November 2001 S366A DISP HOLDING AGM 05/09/01

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 153 LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SQ

View Document

24/07/0124 July 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/08/01

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 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