REAL PUBLIC RELATIONS (CAMBRIDGE) LIMITED

15 Cambridge Road, Impington, CB24 9NU, Cambridge
StatusACTIVE
Company No.05078215
CategoryPrivate Limited Company
Incorporated19 Mar 2004
Age20 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

REAL PUBLIC RELATIONS (CAMBRIDGE) LIMITED is an active private limited company with number 05078215. It was incorporated 20 years, 2 months, 30 days ago, on 19 March 2004. The company address is 15 Cambridge Road, Impington, CB24 9NU, Cambridge.



Company Fillings

Gazette notice voluntary

Date: 18 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damion Clark

Termination date: 2020-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 May 2015

Category: Accounts

Type: AAMD

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-07

Officer name: Mr Stephen Greenhalgh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-17

Officer name: Stephen Greenhalgh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 09 May 2014

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2013-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2013

Action Date: 01 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-01

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damion Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Tyrrell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-23

Old address: Suite D South Cambridge Business Park Babraham Road Sawston Cambridge Cambridgeshire CB22 3JH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-19

Officer name: Stephen Greenhalgh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen greenhalgh

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/08; change of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed craig steven tyrrell logged form

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary eleanor croft logged form

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director sarah jane jarrold logged form

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary eleanor croft

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 31/03/2008 from 105 elizabeth way cambridge CB4 1BQ

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed craig steven tyrrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 03/09/07 from: the offices 15 sturton street cambridge CB1 2SN

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/10/04

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 04/02/05 from: anglia house, 8 station court great shelford cambridge CB2 5NE

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGING GAPS CONSULTANCY LTD

46 WINDSOR ROAD FRONT OFFICES, GROUND FLOOR,SLOUGH,SL1 2EU

Number:08521028
Status:ACTIVE
Category:Private Limited Company

GSD AVIATION LTD

33 MARLER ROAD,LONDON,SE23 2AE

Number:11373919
Status:ACTIVE
Category:Private Limited Company

HERITAGE GATE ESTATE LTD

3 LLYS FELIN NEWYDD,SWANSEA,SA7 9FG

Number:07431433
Status:ACTIVE
Category:Private Limited Company

MALCOLM MONTGOMERY ENTERPRISES LIMITED

130 SHUNA STREET,GLASGOW,G20 9RB

Number:SC378664
Status:ACTIVE
Category:Private Limited Company

PITWORTHY SOLAR LIMITED

THE SHARD,LONDON,SE1 9SG

Number:08272566
Status:ACTIVE
Category:Private Limited Company

SEASONED LIMITED

DODD & CO LIMITED FIFTEEN ROSEHILL,CARLISLE,CA1 2RW

Number:07229736
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source