PMN PUBLIC RELATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Appointment of Mrs Melanie Elizabeth Crayk as a director on 2025-05-27 |
02/06/252 June 2025 | Appointment of Mrs Anna Lewis Morgan-Cox as a director on 2025-05-27 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
29/01/2529 January 2025 | Change of details for Mr Oliver Andrew Cox as a person with significant control on 2025-01-28 |
13/01/2513 January 2025 | Change of details for Mr Oliver Andrew Cox as a person with significant control on 2025-01-07 |
11/01/2511 January 2025 | Termination of appointment of Gillian Susan Cox as a secretary on 2025-01-07 |
11/01/2511 January 2025 | Termination of appointment of Gillian Susan Cox as a director on 2025-01-07 |
11/01/2511 January 2025 | Notification of Pmn Marketing Ltd as a person with significant control on 2016-04-06 |
11/01/2511 January 2025 | Cessation of Gillian Susan Cox as a person with significant control on 2025-01-07 |
11/01/2511 January 2025 | Change of details for Mr Oliver Andrew Cox as a person with significant control on 2025-01-07 |
11/01/2511 January 2025 | Change of details for Pmn Marketing Ltd as a person with significant control on 2025-01-11 |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
20/06/2320 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
28/02/1928 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ANDREW COX |
08/02/198 February 2019 | CESSATION OF ANDREW TIMOTHY COX AS A PSC |
08/02/198 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN SUSAN COX |
08/02/198 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COX |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | DIRECTOR APPOINTED MRS GILLIAN SUSAN COX |
25/05/1725 May 2017 | DIRECTOR APPOINTED MR OLIVER COX |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1614 December 2016 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 15 NEW ROAD SANDS HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4LH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
19/12/1419 December 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 |
19/02/1419 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
02/01/142 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
28/02/1328 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
05/01/135 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
17/02/1217 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
23/12/1123 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
22/02/1122 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
17/12/1017 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
11/02/1011 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
04/01/104 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
16/03/0916 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
12/11/0812 November 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
09/03/079 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
02/03/052 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/10/0429 October 2004 | NEW SECRETARY APPOINTED |
29/10/0429 October 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/02/0427 February 2004 | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
11/01/0411 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/06/038 June 2003 | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/03/025 March 2002 | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
05/03/025 March 2002 | NEW SECRETARY APPOINTED |
05/03/025 March 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/07/016 July 2001 | SECRETARY RESIGNED |
25/06/0125 June 2001 | NEW DIRECTOR APPOINTED |
25/06/0125 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/018 May 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
10/04/0110 April 2001 | COMPANY NAME CHANGED ASSOCIATE PARTNER PROGRAMME LIMI TED CERTIFICATE ISSUED ON 10/04/01 |
23/03/0123 March 2001 | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS |
28/06/0028 June 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
29/02/0029 February 2000 | RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS |
28/04/9928 April 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
05/03/995 March 1999 | RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS |
07/01/997 January 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
19/03/9819 March 1998 | RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS |
05/01/985 January 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
21/03/9721 March 1997 | RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS |
18/12/9618 December 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
11/03/9611 March 1996 | RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS |
23/01/9623 January 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
23/01/9623 January 1996 | EXEMPTION FROM APPOINTING AUDITORS 17/01/95 |
08/01/968 January 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/01/968 January 1996 | NEW SECRETARY APPOINTED |
07/07/957 July 1995 | RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS |
02/03/952 March 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/12/9420 December 1994 | REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 43 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1BA |
17/06/9417 June 1994 | COMPANY NAME CHANGED CFFC STRATEGIC MARKETING LIMITED CERTIFICATE ISSUED ON 20/06/94 |
13/04/9413 April 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/04/9413 April 1994 | REGISTERED OFFICE CHANGED ON 13/04/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HO |
21/03/9421 March 1994 | 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