- Company Overview for INSTINCTIVE PR.COM LIMITED (11604327)
- Filing history for INSTINCTIVE PR.COM LIMITED (11604327)
- People for INSTINCTIVE PR.COM LIMITED (11604327)
- More for INSTINCTIVE PR.COM LIMITED (11604327)
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) |
---|---|---|---|
04 Apr 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
06 Feb 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
04 Oct 2022 | AD01 | Registered office address changed from GU24 8PD Chertsey Road Chobham Woking Surrey GU24 8PD England to 25 Chertsey Road Chobham Woking Surrey GU24 8PD on 4 October 2022 | |
27 May 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
08 Nov 2021 | CH03 | Secretary's details changed for Mr Nicholas Francis Fleming on 8 November 2021 | |
08 Nov 2021 | PSC04 | Change of details for Mr Nicholas Francis Fleming as a person with significant control on 1 April 2021 | |
08 Nov 2021 | CH01 | Director's details changed for Mr Nicholas Francis Fleming on 1 April 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Jane Walker as a director on 1 December 2020 | |
08 Nov 2021 | AD01 | Registered office address changed from 5-6 Greenfield Cresscent Edgbaston Birmingham West Midlands B15 3BE England to GU24 8PD Chertsey Road Chobham Woking Surrey GU24 8PD on 8 November 2021 | |
12 May 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
01 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
21 Oct 2019 | CH03 | Secretary's details changed for Mr Nicholas Francis Fleming on 5 September 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
18 Oct 2019 | PSC04 | Change of details for Mr Nicholas Francis Fleming as a person with significant control on 5 September 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Nicholas Francis Fleming on 5 September 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 5-6 Greenfield Cresscent Edgbaston Birmingham West Midlands B15 3BE on 18 October 2019 | |
05 Oct 2018 | AP01 | Appointment of Ms Jane Walker as a director on 5 October 2018 | |
04 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-04
|