THE PR NETWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-17

View Document

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

View Accounts

24/11/2224 November 2022 Purchase of own shares.

View Document

18/11/2218 November 2022 Statement of capital following an allotment of shares on 2022-11-17

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

12/11/2112 November 2021 Change of details for Mrs Nicola Caroline Regazzoni as a person with significant control on 2021-11-11

View Document

12/11/2112 November 2021 Change of details for Mrs Georgina Ruth Ellse as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Mrs Nicola Caroline Regazzoni on 2021-11-11

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/10/2121 October 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

14/09/2114 September 2021 Second filing of the annual return made up to 2012-09-24

View Document

14/09/2114 September 2021 Second filing of the annual return made up to 2015-09-24

View Document

14/09/2114 September 2021 Second filing of the annual return made up to 2014-09-24

View Document

14/09/2114 September 2021 Second filing of the annual return made up to 2013-09-24

View Document

06/07/216 July 2021 Second filing of Confirmation Statement dated 2019-11-06

View Document

06/07/216 July 2021 Second filing of Confirmation Statement dated 2017-09-24

View Document

06/07/216 July 2021 Second filing of Confirmation Statement dated 2019-09-24

View Document

05/07/215 July 2021 Second filing of Confirmation Statement dated 2016-09-24

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/11/198 November 2019 06/11/19 Statement of Capital gbp 105.541

View Document

28/10/1928 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

24/09/1924 September 2019 Confirmation statement made on 2019-09-24 with updates

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA CAROLINE IMRIE / 05/10/2018

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MS NICOLA CAROLINE IMRIE / 05/10/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/01/1831 January 2018 PREVEXT FROM 31/12/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/09/1726 September 2017 Confirmation statement made on 2017-09-24 with updates

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 Confirmation statement made on 2016-09-24 with updates

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 31/07/12 STATEMENT OF CAPITAL GBP 108.106

View Document

21/10/1421 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CAROLINE IMRIE / 01/02/2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ELLSE / 01/02/2013

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA ELLSE / 01/02/2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CAROLINE IMRIE / 14/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 10 REVERE WAY EWELL SURREY KT19 9RQ

View Document

09/12/119 December 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

11/10/1111 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/07/1111 July 2011 24/06/11 STATEMENT OF CAPITAL GBP 102.565

View Document

27/06/1127 June 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/1127 June 2011 SUB-DIVISION 21/06/11

View Document

27/06/1127 June 2011 SUB DIVISION 21/06/2011

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA BLIZZARD / 01/09/2010

View Document

05/10/105 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA IMRIE / 01/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA BLIZZARD / 01/09/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 27/10/08; NO CHANGE OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: LOWER GROUND FLOOR, 57 WINDMILL, ST, GRAVESEND, KENT, DA12 1BB

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 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