PMN PUBLIC RELATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mrs Melanie Elizabeth Crayk as a director on 2025-05-27

View Document

02/06/252 June 2025 Appointment of Mrs Anna Lewis Morgan-Cox as a director on 2025-05-27

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/01/2529 January 2025 Change of details for Mr Oliver Andrew Cox as a person with significant control on 2025-01-28

View Document

13/01/2513 January 2025 Change of details for Mr Oliver Andrew Cox as a person with significant control on 2025-01-07

View Document

11/01/2511 January 2025 Termination of appointment of Gillian Susan Cox as a secretary on 2025-01-07

View Document

11/01/2511 January 2025 Termination of appointment of Gillian Susan Cox as a director on 2025-01-07

View Document

11/01/2511 January 2025 Notification of Pmn Marketing Ltd as a person with significant control on 2016-04-06

View Document

11/01/2511 January 2025 Cessation of Gillian Susan Cox as a person with significant control on 2025-01-07

View Document

11/01/2511 January 2025 Change of details for Mr Oliver Andrew Cox as a person with significant control on 2025-01-07

View Document

11/01/2511 January 2025 Change of details for Pmn Marketing Ltd as a person with significant control on 2025-01-11

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ANDREW COX

View Document

08/02/198 February 2019 CESSATION OF ANDREW TIMOTHY COX AS A PSC

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN SUSAN COX

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW COX

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MRS GILLIAN SUSAN COX

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR OLIVER COX

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 15 NEW ROAD SANDS HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4LH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 COMPANY NAME CHANGED ASSOCIATE PARTNER PROGRAMME LIMI TED CERTIFICATE ISSUED ON 10/04/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

23/01/9623 January 1996 EXEMPTION FROM APPOINTING AUDITORS 17/01/95

View Document

08/01/968 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED

View Document

07/07/957 July 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 43 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1BA

View Document

17/06/9417 June 1994 COMPANY NAME CHANGED CFFC STRATEGIC MARKETING LIMITED CERTIFICATE ISSUED ON 20/06/94

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HO

View Document

21/03/9421 March 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