PROMOTE PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-21

View Document

20/03/2520 March 2025 Insolvency filing

View Document

16/12/2416 December 2024 Appointment of a voluntary liquidator

View Document

16/12/2416 December 2024 Removal of liquidator by court order

View Document

27/08/2427 August 2024 Liquidators' statement of receipts and payments to 2024-06-21

View Document

26/08/2326 August 2023 Liquidators' statement of receipts and payments to 2023-06-21

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM FRESHFORD HOUSE REDCLIFFE WAY BRISTOL BS1 6NL ENGLAND

View Document

21/07/2021 July 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

09/07/209 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/07/209 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/07/209 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL AVON BS16 1QG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

04/01/174 January 2017 REDUCE ISSUED CAPITAL 18/11/2016

View Document

04/01/174 January 2017 SOLVENCY STATEMENT DATED 18/11/16

View Document

04/01/174 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/174 January 2017 18/11/16 STATEMENT OF CAPITAL GBP 0.01

View Document

04/01/174 January 2017 04/01/17 STATEMENT OF CAPITAL GBP 0.01

View Document

04/01/174 January 2017 STATEMENT BY DIRECTORS

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/03/164 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES HORLER / 22/11/2015

View Document

04/03/164 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HORLER / 22/11/2015

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE ANSTISS / 22/11/2015

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK HENCHOZ

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 REDUCE ISSUED CAPITAL 18/03/2015

View Document

21/07/1521 July 2015 STATEMENT BY DIRECTORS

View Document

21/07/1521 July 2015 SOLVENCY STATEMENT DATED 18/03/15

View Document

21/07/1521 July 2015 21/07/15 STATEMENT OF CAPITAL GBP 97.51

View Document

22/05/1522 May 2015 18/03/15 STATEMENT OF CAPITAL GBP 97.51

View Document

07/05/157 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1524 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

07/08/147 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

25/07/1325 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 10/01/11 STATEMENT OF CAPITAL GBP 105.51

View Document

25/10/1125 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 AMENDING 288A

View Document

27/06/1127 June 2011 AMENDING FORM 288A TO CORRECT PATRICK HENCHOZ DATE OF BIRTH

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENCHOZ / 12/02/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE ANSTISS / 12/02/2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES HORLER / 12/02/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HORLER / 12/02/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HORLER / 12/02/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE ANSTISS / 12/02/2011

View Document

04/04/114 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM, 206 UPPER RICHMOND ROAD WEST, LONDON, SW14 8AH

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/03/0928 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED PATRICK HENCHOZ

View Document

24/02/0924 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 135 PALEWELL PARK, EAST SHEEN, LONDON, SW14 8JJ

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 EXEMPTION FROM APPOINTING AUDITORS 20/10/98

View Document

05/11/985 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9715 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 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