Advanced company searchLink opens in new window

JARDINE MICHELSON PUBLIC RELATIONS LIMITED

Company number 03045025

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)
29 Apr 2024 CH01 Director's details changed for Ms Carolyn Anne Jardine on 29 April 2024
29 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
11 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
05 Apr 2023 PSC04 Change of details for Mrs Carolyn Anne Jardine as a person with significant control on 28 March 2023
05 Apr 2023 CH01 Director's details changed for Ms Carolyn Anne Jardine on 28 March 2023
14 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
12 May 2022 AA Total exemption full accounts made up to 31 August 2021
25 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
25 Apr 2022 AD02 Register inspection address has been changed from C/O Help Business Solutions Ltd Suite 10 Chester Court Alfreton Road Derby DE21 4AS England to 128 Nottingham Road Borrowash Derby DE72 3FP
13 Oct 2021 AD01 Registered office address changed from Suite 10 Chester Court Alfreton Road Derby DE21 4AB England to 128 Nottingham Road Borrowash Derby DE72 3FP on 13 October 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
13 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
11 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
13 Dec 2019 AD01 Registered office address changed from Luminous House 300 South Row Milton Keynes MK9 2FR to Suite 10 Chester Court Alfreton Road Derby DE21 4AB on 13 December 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
08 May 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
08 May 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
29 Mar 2018 PSC04 Change of details for Mrs Carolyn Anne Woodward as a person with significant control on 28 March 2018
31 May 2017 AA Total exemption full accounts made up to 31 August 2016
23 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100