Advanced company searchLink opens in new window

PR NEWSWIRE EUROPE LIMITED

Company number 01543272

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)
26 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
19 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with updates
19 Aug 2022 PSC07 Cessation of Cision Ltd as a person with significant control on 1 January 2021
19 Aug 2022 PSC02 Notification of Pww International Ltd as a person with significant control on 1 January 2021
19 Aug 2022 PSC02 Notification of Castle Top Holding Limited as a person with significant control on 1 January 2021
16 Aug 2022 AA Full accounts made up to 31 December 2021
10 Jan 2022 AA Full accounts made up to 31 December 2020
23 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2021 CS01 Confirmation statement made on 30 June 2021 with updates
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 MR04 Satisfaction of charge 015432720001 in full
25 Mar 2021 MR04 Satisfaction of charge 015432720002 in full
25 Mar 2021 MR04 Satisfaction of charge 015432720003 in full
25 Mar 2021 MR04 Satisfaction of charge 015432720004 in full
22 Dec 2020 AP01 Appointment of Mr Stephen Edward Boyes as a director on 20 December 2020
22 Dec 2020 TM01 Termination of appointment of Stephen Frederick Solomon as a director on 14 November 2020
22 Dec 2020 AP01 Appointment of Mr Prasant Reddy Gondipalli as a director on 15 November 2020
23 Oct 2020 AA Full accounts made up to 31 December 2019