PR COMMUNICATIONS (UK) LTD

Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

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

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

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

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

14/01/2014 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

08/01/198 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

06/10/176 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVINE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY EDWARDS / 14/01/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR GEORGE DEVINE / 14/01/2012

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 14 CORNELIA CLOSE BLETCHLEY BUCKINGHAMSHIRE MK2 3LX

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/01/1125 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/01/1020 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

11/05/0911 May 2009 CURREXT FROM 31/01/2010 TO 31/05/2010

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM C/O C DENNIS & CO EQUITY HOUSE 4-6 MARKET STREET OLD HARLOW ESSEX CM17 0AH ENGLAND

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED ROBERT ARTHUR GEORGE DEVINE

View Document

26/01/0926 January 2009 DIRECTOR AND SECRETARY APPOINTED PETER STANLEY EDWARDS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR RHYS EVANS

View Document

14/01/0914 January 2009 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