NIELSEN MCALLISTER PUBLIC RELATIONS LIMITED
Status | ACTIVE |
Company No. | 06373856 |
Category | Private Limited Company |
Incorporated | 18 Sep 2007 |
Age | 16 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
NIELSEN MCALLISTER PUBLIC RELATIONS LIMITED is an active private limited company with number 06373856. It was incorporated 16 years, 8 months, 19 days ago, on 18 September 2007. The company address is The Glades Festival Way The Glades Festival Way, Stoke-on-trent, ST1 5SQ, Staffordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Second filing of confirmation statement with made up date
Date: 21 Apr 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement
Date: 23 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Original description: 18/09/22 Statement of Capital gbp 500
Documents
Appoint person director company with name date
Date: 15 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Kinnear
Appointment date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Capital allotment shares
Date: 18 Oct 2021
Action Date: 12 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-12
Capital : 500 GBP
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Change person secretary company with change date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sandra Bushby
Change date: 2018-09-20
Documents
Change person director company with change date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-20
Officer name: Robert Bushby
Documents
Termination director company with name termination date
Date: 16 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Bushby
Termination date: 2018-05-14
Documents
Appoint person director company with name date
Date: 16 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Lindsay Wildash
Appointment date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Capital allotment shares
Date: 15 Feb 2016
Action Date: 06 Jan 2016
Category: Capital
Type: SH01
Capital : 50 GBP
Date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Change registered office address company with date old address
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Address
Type: AD01
Old address: the Post House Mill Street Congleton Cheshire CW12 1AB
Change date: 2011-09-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Bushby
Change date: 2010-09-18
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Sandra Bushby
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Some Companies
19A UPPER GREEN EAST,SURREY,CR4 2PE
Number: | 05141781 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL PENINSULA NETWORK LIMITED
1-2 OLD BREWERY YARD,CORNWALL,TR18 2SL
Number: | 04143823 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BATH STREET,CHEDDAR,BS27 3AA
Number: | 11256412 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWTHERS, 8-14,SWAFFHAM,PE37 7DF
Number: | 02415983 |
Status: | ACTIVE |
Category: | Private Limited Company |
282 LEIGH ROAD,LEIGH-ON-SEA,SS9 1BW
Number: | 07115734 |
Status: | ACTIVE |
Category: | Private Limited Company |
O1 CONSTRUCTIVE.COM (HOLDING) LIMITED
UNIT 2 FELNEX CLOSE,LEEDS,LS9 0SR
Number: | 10719057 |
Status: | ACTIVE |
Category: | Private Limited Company |