PROTEUS 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
04/11/244 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Change of details for Mr Alan Paul Davison as a person with significant control on 2024-08-02

View Document

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

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2023-03-31

View Document

09/09/239 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

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

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

27/07/2127 July 2021 Director's details changed for Mr Alan Paul Davison on 2021-07-27

View Document

27/07/2127 July 2021 Change of details for Mr Alan Paul Davison as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Registered office address changed from The Granary Home Farm Drive Upton Estate Banbury Oxfordshire OX15 6HU to 10 Manor Park Banbury Oxfordshire OX16 3TB on 2021-07-27

View Document

27/07/2127 July 2021 Secretary's details changed for Clare Vanessa Davison on 2021-07-27

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

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

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN PAUL DAVISON / 17/09/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

09/03/189 March 2018 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/06/1629 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/1523 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 11 MANOR PARK JUGGLERS CLOSE BANBURY OXON OX16 3TB

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/09/1320 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/09/1221 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL DAVISON / 18/09/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: BEECHFIELD HOUSE 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RX

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: BROADWAY HOUSE 46 THE GREEN SOUTH BAR BANBURY OXON OX16 9AB

View Document

04/10/034 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ADOPT MEM AND ARTS 15/01/97

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 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