XYZ PR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

04/03/244 March 2024 Registered office address changed from Merchant House 5 East St. Helen Street Abingdon OX14 5EG England to Unit 20B Yarrow Road Business Centre Yarrow Rd Chorley PR6 0LP on 2024-03-04

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Registered office address changed from Bellingham House 2 Huntingdon Street St. Neots PE19 1BG England to Merchant House 5 East St. Helen Street Abingdon OX14 5EG on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Miss Anna Rose Mccrory on 2022-04-01

View Document

01/04/221 April 2022 Change of details for Miss Anna Rose Mccrory as a person with significant control on 2022-02-23

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA ROSE MCCRORY / 05/01/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MISS ANNA ROSE MCCRORY / 05/01/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 7 CHARTER HOUSE 426 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2HS UNITED KINGDOM

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES ELDRIDGE

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MISS ANNA ROSE MCCRORY / 06/10/2017

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES ELDRIDGE / 06/10/2017

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR ANDREW JAMES ELDRIDGE

View Document

31/08/1731 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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