- Company Overview for PR NEWSWIRE EUROPE LIMITED (01543272)
- Filing history for PR NEWSWIRE EUROPE LIMITED (01543272)
- People for PR NEWSWIRE EUROPE LIMITED (01543272)
- Charges for PR NEWSWIRE EUROPE LIMITED (01543272)
- More for PR NEWSWIRE EUROPE LIMITED (01543272)
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) |
---|---|---|---|
23 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
05 Aug 2020 | AP01 | Appointment of Mr Stephen Frederick Solomon as a director on 20 June 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Kevin Akeroyd as a director on 6 February 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Jacob Pearlstein as a director on 19 June 2020 | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
18 Apr 2019 | TM01 | Termination of appointment of Abraham Smith as a director on 15 January 2019 | |
13 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
25 Jan 2018 | MR01 | Registration of charge 015432720004, created on 12 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Abraham Smith as a director on 24 October 2017 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Sep 2017 | MR01 | Registration of charge 015432720003, created on 18 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
12 Sep 2017 | PSC02 | Notification of Cision Ltd as a person with significant control on 29 June 2017 | |
12 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 12 September 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Jeremy Charles Arthur Thompson as a director on 31 May 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from 6 Mitre Passage North Greenwich London SE10 0ER United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on 2 February 2017 | |
26 Oct 2016 | TM01 | Termination of appointment of Lisa Ashworth as a director on 20 September 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Sep 2016 | MR01 | Registration of charge 015432720002, created on 12 September 2016 | |
21 Sep 2016 | MR01 | Registration of charge 015432720001, created on 12 September 2016 | |
05 Sep 2016 | AP01 | Appointment of Kevin Akeroyd as a director on 1 August 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 |