PR PLUS LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Registered office address changed from 3 Hardman Square Manchester M3 3EB England to Liverpool Innovation Park Edge Lane Fairfield Liverpool L7 9NJ on 2024-12-05

View Document

10/10/2410 October 2024 Termination of appointment of Steven Alfons Van Der Vennet as a director on 2024-06-18

View Document

10/10/2410 October 2024 Notification of Ivan Dimitrov Ivanov as a person with significant control on 2024-06-18

View Document

10/10/2410 October 2024 Cessation of Steven Alfons Van Der Vennet as a person with significant control on 2024-06-18

View Document

10/10/2410 October 2024 Appointment of Mr Ivan Dimitrov Ivanov as a director on 2024-06-18

View Document

26/09/2426 September 2024 Registered office address changed from Sunlay House 14-19 Middle Row Maidstone ME14 1TG England to 3 Hardman Square Manchester M3 3EB on 2024-09-26

View Document

06/08/246 August 2024 Order of court to wind up

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/10/2329 October 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

29/10/2329 October 2023 Cessation of Edvins Korps as a person with significant control on 2023-10-17

View Document

29/10/2329 October 2023 Notification of Steven Alfons Van Der Vennet as a person with significant control on 2023-10-17

View Document

29/10/2329 October 2023 Termination of appointment of Edvins Korps as a director on 2023-10-17

View Document

07/09/237 September 2023 Appointment of Mr Steven Alfons Van Der Vennet as a director on 2023-08-29

View Document

06/05/236 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

29/03/2329 March 2023 Notification of Edvins Korps as a person with significant control on 2022-03-25

View Document

29/03/2329 March 2023 Cessation of The Finance Group Limited as a person with significant control on 2022-03-25

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Sunlay House 14-19 Middle Row Maidstone ME14 1TG on 2023-01-09

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDVINS KOPRS / 14/01/2020

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE FINANCE GROUP LIMITED

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR EDVINS KOPRS

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

04/11/194 November 2019 CESSATION OF ALEKSEJS MUHACOVS AS A PSC

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALEKSEJS MUHACOVS

View Document

16/04/1916 April 2019 DISS40 (DISS40(SOAD))

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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