PR COMMUNICATIONS (UK) LTD
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-14 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-05-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-05-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
14/01/2014 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
08/01/198 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
06/10/176 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/01/1615 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/01/1514 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
29/07/1429 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVINE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/01/1414 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/01/1315 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/02/1223 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY EDWARDS / 14/01/2012 |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR GEORGE DEVINE / 14/01/2012 |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 14 CORNELIA CLOSE BLETCHLEY BUCKINGHAMSHIRE MK2 3LX |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/01/1125 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/01/1020 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
11/05/0911 May 2009 | CURREXT FROM 31/01/2010 TO 31/05/2010 |
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 |
26/01/0926 January 2009 | DIRECTOR APPOINTED ROBERT ARTHUR GEORGE DEVINE |
26/01/0926 January 2009 | DIRECTOR AND SECRETARY APPOINTED PETER STANLEY EDWARDS |
20/01/0920 January 2009 | APPOINTMENT TERMINATED DIRECTOR RHYS EVANS |
14/01/0914 January 2009 | 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