Advanced company searchLink opens in new window

CONTEXT PUBLIC RELATIONS LIMITED

Company number 03643421

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)
13 May 2002 CERTNM Company name changed sycamore communications LIMITED\certificate issued on 13/05/02
06 Nov 2001 AA Accounts for a small company made up to 31 March 2001
29 Oct 2001 363s Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
03 Jan 2001 363s Return made up to 02/10/00; full list of members
15 Sep 2000 AA Accounts for a dormant company made up to 31 March 2000
06 Jun 2000 88(2)R Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100
06 Jun 2000 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Jun 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Jun 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
06 Jun 2000 288a New director appointed
17 Apr 2000 225 Accounting reference date extended from 31/10/99 to 31/03/00
23 Mar 2000 287 Registered office changed on 23/03/00 from: trinity house churchside macclesfield cheshire SK10 1HG
16 Dec 1999 363s Return made up to 02/10/99; full list of members
08 Dec 1999 287 Registered office changed on 08/12/99 from: sycamore vale 46 ivy lane macclesfield cheshire SK11 8NU
15 Jan 1999 288a New director appointed
18 Dec 1998 288b Secretary resigned
18 Dec 1998 288b Director resigned
18 Dec 1998 288a New secretary appointed
18 Dec 1998 288a New director appointed
18 Dec 1998 287 Registered office changed on 18/12/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
20 Nov 1998 CERTNM Company name changed covercall LIMITED\certificate issued on 23/11/98
02 Oct 1998 NEWINC Incorporation