PUSH PR LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Liquidators' statement of receipts and payments to 2024-09-11

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Registered office address changed from The Arts Building Morris Place London N4 3JG to Finn Associates Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2023-09-25

View Document

25/09/2325 September 2023 Statement of affairs

View Document

25/09/2325 September 2023 Appointment of a voluntary liquidator

View Document

25/09/2325 September 2023 Resolutions

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

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

View Accounts

19/01/2119 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

07/04/207 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

27/02/1927 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

13/03/1813 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

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

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM C/O UNIT 90 EXMOUTH HOUSE 3/11 PINE STREET LONDON EC1R 0JH

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

25/09/1425 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

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

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

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

View Accounts

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 41A EXMOUTH MARKET LONDON EC1R 4QL

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / GREGORY HART / 03/11/2011

View Document

03/11/113 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY HART / 03/11/2011

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR GREGORY HART

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 01/09/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY HART / 01/09/2010

View Document

11/11/1011 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual return made up to 20 September 2009 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 NC INC ALREADY ADJUSTED 01/03/08

View Document

07/08/087 August 2008 GBP NC 100/1000 01/03/2008

View Document

07/08/087 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/07/081 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 17/03/2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 415 ROYLE BUILDING 31 WENLOCK ROAD LONDON N1 7SH

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 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