PREACH PR LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Registered office address changed from St Thomas House 83 Wolverhampton Road Cannock WS11 1AR England to C/O Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park Walkmill Lane Cannock Staffs WS11 0XE on 2024-11-25

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Registered office address changed from 15 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT to St Thomas House 83 Wolverhampton Road Cannock WS11 1AR on 2023-01-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Director's details changed for Mrs Rebecca Underwood on 2022-04-27

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

27/04/2227 April 2022 Change of details for Mrs Rebecca Underwood as a person with significant control on 2022-04-27

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

28/03/1928 March 2019 PREVSHO FROM 01/07/2018 TO 29/06/2018

View Document

27/03/1927 March 2019 PREVEXT FROM 30/06/2018 TO 01/07/2018

View Document

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

View Accounts

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA UNDERWOOD / 30/04/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

24/05/1624 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR MATTHEW LEE FLINT

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

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

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 18 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA COWIE / 07/04/2014

View Document

15/04/1415 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 71 PHEASANT WAY HEATH HAYES CANNOCK STAFFORDSHIRE WS11 7LB UNITED KINGDOM

View Document

10/07/1310 July 2013 PREVEXT FROM 30/04/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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