PROMPT COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Micro company accounts made up to 2022-09-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 60 ST MARTIN'S LANE 60 ST. MARTIN'S LANE LONDON WC2N 4JS ENGLAND

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 23 23 WOODLANDS GOWERTON SWANSEA SA4 3DP WALES

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 90 LONG ACRE COVENT GARDEN LONDON LONDON WC2E 9RZ UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/07/2011 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM NEWCOMBE HOUSE 43-45 NOTTING HILL GATE LONDON W11 3LQ ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL BUTTERS

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 98 VICTORIA ROAD LONDON NW10 6NB ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 22 UPPER GROUND FLOOR 8 LONDON SE1 9PD

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/08/1610 August 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 30 PERCY STREET PERCY STREET LONDON W1T 2DB

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/06/1430 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1315 October 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 31 HARLEY STREET LONDON W1G 9QS UNITED KINGDOM

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY MALACHY MCCONNELL

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR MALACHY MCCONNELL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALACHY MCCONNELL / 21/09/2012

View Document

21/09/1221 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MALACHY MCCONNELL / 21/09/2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HAZEL BUTTERS / 21/09/2012

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/111 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/07/1014 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/09/099 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL BUTTERS / 01/06/2007

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: THE BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE LONDON W4 4PH

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: RICHMOND BRIDGE HOUSE 419 RICHMOND ROAD TWICKENHAM MIDDLESEX TW1 2EX

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED PROMPT PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 21/07/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACC. REF. DATE EXTENDED FROM 01/04/04 TO 30/09/04

View Document

06/03/046 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 01/04/04

View Document

10/10/0310 October 2003 COMPANY NAME CHANGED PROMPT PR LIMITED CERTIFICATE ISSUED ON 10/10/03

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 35 HAMPTON ROAD TWICKENHAM MIDDLESEX TW2 5QR

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 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