SCRUFFY DOG PUBLIC RELATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

09/03/259 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

08/06/248 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/03/249 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/08/216 August 2021 Registered office address changed from S4C Media Centre Parc Ty Glas Llanishen Cardiff CF14 5DU to 14 Ennerdale Close Penylan Cardiff CF23 5NZ on 2021-08-06

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 COMPANY NAME CHANGED WILKINSON PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 03/02/20

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR RHIAN MOORE

View Document

20/08/1720 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/01/1711 January 2017 DIRECTOR APPOINTED MRS DIANE GILLIAN WILKINSON

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WILKINSON / 01/01/2017

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RHIAN MOORE / 01/12/2015

View Document

05/07/165 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/06/156 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/11/1412 November 2014 DIRECTOR APPOINTED MISS RHIAN MOORE

View Document

16/10/1416 October 2014 ADOPT ARTICLES 06/10/2014

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM SAINT LINE HOUSE MOUNT STUART SQUARE CARDIFF CF10 5LR

View Document

25/06/1425 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/03/1417 March 2014 SAIL ADDRESS CREATED

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 14 ENNERDALE CLOSE CARDIFF CF23 5NZ

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILKINSON / 11/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/05/0911 May 2009 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