ASM PUBLIC RELATIONS LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | Application to strike the company off the register |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Director's details changed for Mr Stephen Paul Mitchell on 2022-02-28 |
28/02/2228 February 2022 | Director's details changed for Mrs Adrienne Elizabeth Mitchell on 2022-02-28 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 2 CHAPEL COURT, HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/135 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/03/122 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE ELIZABETH MITCHELL / 24/02/2010 |
09/03/109 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MITCHELL / 24/02/2010 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/03/052 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
07/05/047 May 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
28/04/0428 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/04/0428 April 2004 | NEW DIRECTOR APPOINTED |
27/02/0427 February 2004 | DIRECTOR RESIGNED |
27/02/0427 February 2004 | SECRETARY RESIGNED |
24/02/0424 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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