THE P R OFFICE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Liquidators' statement of receipts and payments to 2025-04-11

View Document

23/04/2423 April 2024 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Castlegate House, 36 Castle Street Hertford Hertfordshire SG14 1HH on 2024-04-23

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Statement of affairs

View Document

23/04/2423 April 2024 Appointment of a voluntary liquidator

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Termination of appointment of Jessica Dana Blair as a director on 2023-05-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/12/205 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 69/85 TABERNACLE STREET LONDON EC2A 4RR

View Document

15/11/1915 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK CONSULTANCY SERVICES LIMITED / 15/11/2019

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/12/155 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA DANA BLAIR / 01/12/2009

View Document

07/12/097 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK CONSULTANCY SERVICES LIMITED / 01/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIMON DAVID COHEN / 01/12/2009

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR HOWARD DE SOUZA

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/12/0710 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 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