RANIERI PUBLIC RELATIONS LIMITED

Westgate House Westgate House, London, EC1N 2LL, England
StatusACTIVE
Company No.05701786
CategoryPrivate Limited Company
Incorporated08 Feb 2006
Age18 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

RANIERI PUBLIC RELATIONS LIMITED is an active private limited company with number 05701786. It was incorporated 18 years, 4 months, 22 days ago, on 08 February 2006. The company address is Westgate House Westgate House, London, EC1N 2LL, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2024

Action Date: 22 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057017860003

Charge creation date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

Old address: Mappin House 4 Winsley Street London W1W 8HF England

New address: Westgate House 9 Holborn London EC1N 2LL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Rupert Poulson

Termination date: 2020-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-14

Old address: Mappin House 4 Winsley Street London W1W 8HF England

New address: Mappin House 4 Winsley Street London W1W 8HF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-14

Old address: Mappin House 4 Winsley Street London W1W 8HF England

New address: Mappin House 4 Winsley Street London W1W 8HF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-14

Old address: Mappin House 4 Winsley Street London W1W 8HF England

New address: Mappin House 4 Winsley Street London W1W 8HF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-14

Old address: 5 Underwood Street London N1 7LY England

New address: Mappin House 4 Winsley Street London W1W 8HF

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr Marc Rupert Poulson

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2020

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ranieri Agency Limited

Notification date: 2019-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2020

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Marketing Group Plc

Cessation date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057017860002

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Rupert Poulson

Appointment date: 2019-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam James Graham

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Mcelhatton

Termination date: 2018-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

Old address: 5 Underwood Street Underwood Street London N1 7LY England

New address: 5 Underwood Street London N1 7LY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2018

Action Date: 08 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057017860002

Charge creation date: 2018-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-20

Old address: 9B Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YB

New address: 5 Underwood Street Underwood Street London N1 7LY

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Mcelhatton

Appointment date: 2018-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam James Graham

Appointment date: 2018-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2011

Action Date: 11 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-11

Old address: 9B Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Pietro Roberto Ranieri

Documents

View document PDF

Termination secretary company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Da Costa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 24/08/2009 from 17 high street whitchurch aylesbury HP22 4JU

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 08 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVELOPMENT GROUP INTERNATIONAL LIMITED

167 TURNERS HILL,WALTHAM CROSS,EN8 9BH

Number:06908814
Status:ACTIVE
Category:Private Limited Company

NJH AUTOMOTIVE ENGINEERING LIMITED

FLAT 2A,COVENTRY,CV5 7NU

Number:10986005
Status:ACTIVE
Category:Private Limited Company

ROC SOLAR (UK) LIMITED

201 CUMNOR HILL,OXFORD,OX2 9PJ

Number:08192238
Status:ACTIVE
Category:Private Limited Company

SHERWOOD RESOURCING LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:10209034
Status:ACTIVE
Category:Private Limited Company

TEGAMUS LAW LIMITED

CHESTER HOUSE,HAYWARDS HEATH,RH16 1LR

Number:10661202
Status:ACTIVE
Category:Private Limited Company

THE SALON AT KENTON LIMITED

49 HALEWOOD AVENUE,NEWCASTLE UPON TYNE,NE3 3RX

Number:10411101
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