IMMEDIATE PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

22/08/2422 August 2024 Application to strike the company off the register

View Document

25/04/2425 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Current accounting period shortened from 2024-06-30 to 2024-01-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-06-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/10/1529 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 3 - 4 GREAT MARLBOROUGH STREET LONDON W1F 7HH

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 81 RIVINGTON STREET LONDON EC2A 3AY

View Document

15/11/1215 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

23/11/1123 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT PETER ELLISTON / 23/04/2011

View Document

23/11/1123 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELLISTON / 23/11/2011

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELLISTON / 02/09/2010

View Document

05/11/105 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT PETER ELLISTON / 02/09/2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELLISTON / 01/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 15 SOHO SQUARE LONDON W1D 3QQ

View Document

19/12/0719 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/09/0724 September 2007 NC INC ALREADY ADJUSTED 20/09/07

View Document

24/09/0724 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 47 CLEVELAND ROAD BARNES LONDON SW13 0AA

View Document

07/07/997 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9825 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

07/01/987 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 REGISTERED OFFICE CHANGED ON 22/08/96 FROM: 106 ELM GROVE ROAD BARNES SW13 0BS

View Document

22/08/9622 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/10/9531 October 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 EXEMPTION FROM APPOINTING AUDITORS 19/12/94

View Document

23/03/9523 March 1995 S366A DISP HOLDING AGM 19/12/94

View Document

19/01/9519 January 1995 COMPANY NAME CHANGED EXPRESSTEST LIMITED CERTIFICATE ISSUED ON 20/01/95

View Document

16/01/9516 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/11/9430 November 1994 SECRETARY RESIGNED

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED

View Document

30/11/9430 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 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