Advanced company searchLink opens in new window

CAMRON PUBLIC RELATIONS LIMITED

Company number 01331647

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
20 Apr 2020 TM01 Termination of appointment of Margaret Grace Mckenzie Callanan as a director on 17 April 2020
20 Feb 2020 PSC05 Change of details for Mtm Choice Ltd as a person with significant control on 12 July 2018
22 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
12 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
10 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2018 TM01 Termination of appointment of Paul Denis Rivlin as a director on 12 July 2018
14 Aug 2018 TM02 Termination of appointment of Paul Denis Rivlin as a secretary on 12 July 2018
14 Aug 2018 PSC07 Cessation of Paul Denis Rivlin as a person with significant control on 12 July 2018
14 Aug 2018 PSC07 Cessation of Judy Ann Rivlin as a person with significant control on 12 July 2018
14 Aug 2018 PSC02 Notification of Mtm Choice Ltd as a person with significant control on 12 July 2018
14 Aug 2018 AP01 Appointment of Alexei Philippes George Zafiris Orlov as a director on 12 July 2018
14 Aug 2018 AA01 Current accounting period extended from 31 May 2019 to 31 October 2019
25 Jun 2018 MR04 Satisfaction of charge 3 in full
22 Jun 2018 AP01 Appointment of Mr Max Tobias as a director on 1 June 2018
20 Jun 2018 CC04 Statement of company's objects
20 Jun 2018 CC04 Statement of company's objects
23 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
19 Apr 2018 AA Accounts made up to 19 April 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
13 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 35,000
15 Mar 2017 SH08 Change of share class name or designation
14 Mar 2017 SH08 Change of share class name or designation
10 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights