Advanced company searchLink opens in new window

PR MOVES LIMITED

Company number 04234951

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)
14 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
20 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
25 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
08 May 2013 AA Total exemption small company accounts made up to 28 February 2013
03 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
08 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
02 Aug 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 28 February 2011
26 Apr 2011 TM02 Termination of appointment of Sheryll Karpel as a secretary
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
12 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Caroline Jean Louise Foote on 14 June 2010
26 May 2010 AD01 Registered office address changed from C/O Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ on 26 May 2010
06 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
30 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
18 Jun 2009 363a Return made up to 14/06/09; full list of members
18 Jun 2009 288b Appointment terminated director sheryll karpel
18 Jun 2009 225 Accounting reference date extended from 31/08/2009 to 28/02/2010
09 Dec 2008 AA Accounts for a dormant company made up to 31 August 2008
29 Sep 2008 363a Return made up to 14/06/08; full list of members