SIDEKICK 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
02/04/252 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Change of details for Mrs Charlotte Emma Dimond as a person with significant control on 2023-03-13

View Document

13/04/2313 April 2023 Change of details for Ms Eve Swinburn Worthington as a person with significant control on 2023-03-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

13/04/2313 April 2023 Director's details changed for Ms Eve Swinburn Worthington on 2023-03-13

View Document

13/04/2313 April 2023 Director's details changed for Mrs Charlotte Emma Dimond on 2023-03-13

View Document

13/04/2313 April 2023 Change of details for Mrs Kirstie Louise Nickson as a person with significant control on 2023-03-13

View Document

13/04/2313 April 2023 Director's details changed for Mrs Kirstie Louise Nickson on 2023-03-13

View Document

13/04/2313 April 2023 Change of details for Mrs Kirstie Louise Nickson as a person with significant control on 2023-03-03

View Document

13/04/2313 April 2023 Director's details changed for Mrs Kirstie Louise Nickson on 2023-03-03

View Document

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

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

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

View Accounts

24/05/2124 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

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

View Accounts

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM UNIT 8 NEEPSEND TRIANGLE BUSINESS CENTRE 1 BURTON ROAD SHEFFIELD SOUTH YORKSHIRE S3 8BW ENGLAND

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

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

View Accounts

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTIE LOUISE KINRADE / 14/08/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTIE LOUISE KINRADE / 10/05/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MISS KIRSTIE LOUISE KINRADE / 14/08/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MISS KIRSTIE LOUISE KINRADE / 10/05/2017

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

11/04/1611 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 303

View Document

11/04/1611 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 303

View Document

11/04/1611 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 303

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM SUITE 5 CHERRYTREE OFFICES UNION ROAD SHEFFIELD SOUTH YORKSHIRE S11 9EF ENGLAND

View Document

22/03/1622 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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