PR ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

23/11/2123 November 2021 Change of details for Ms Manorama Popat as a person with significant control on 2021-11-10

View Document

22/11/2122 November 2021 Director's details changed for Ms Manorama Popat on 2021-11-10

View Document

22/11/2122 November 2021 Change of details for Ms Manorama Popat as a person with significant control on 2021-11-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANORAMA POPAT

View Document

29/11/1929 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MANORAMA POPAT / 29/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MANORAMA POPAT / 29/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MANORAMA POPAT / 29/11/2019

View Document

29/11/1929 November 2019 CESSATION OF CLIVE SAMUEL RUSSELL AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MANORAMA POPAT / 09/04/2018

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

17/04/1717 April 2017 REGISTERED OFFICE CHANGED ON 17/04/2017 FROM PO BOX HA7 3RR 28A SUITE 138 28A CHURCH ROAD STANMORE MIDDLESEX HA7 3RR UNITED KINGDOM

View Document

08/04/178 April 2017 REGISTERED OFFICE CHANGED ON 08/04/2017 FROM 1 HIGH ELMS HARPENDEN HERTFORDSHIRE AL5 2JU

View Document

13/12/1613 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

17/05/1517 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/07/1430 July 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 35 PARK LANE LONDON W1K 1RB

View Document

21/03/0921 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RUSSELL / 01/07/2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

19/08/0719 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 18 UPPER GROSVENOR STREET LONDON W1X 9PB

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 COMPANY NAME CHANGED PR FILMS LIMITED CERTIFICATE ISSUED ON 11/06/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

16/06/9816 June 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 COMPANY NAME CHANGED C.B. FILM SERVICES LIMITED CERTIFICATE ISSUED ON 25/09/96

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: 37 UPPER GROSVENOR STREET LONDON W1

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 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