JANE NELSON PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
20/10/2320 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/09/2016 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE ANN BOTTOMLEY / 13/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANN BOTTOMLEY / 13/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE ANN BOTTOMLEY / 30/06/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANN BOTTOMLEY / 30/06/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BOTTOMLEY

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOTTOMLEY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 69 CHURCH STREET BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6HR

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

01/12/151 December 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/142 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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