FRANK PUBLIC RELATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Satisfaction of charge 4 in full

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Termination of appointment of Andrew Philip Bloch as a director on 2023-11-20

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Previous accounting period shortened from 2022-03-02 to 2021-12-31

View Document

14/01/2214 January 2022 Full accounts made up to 2021-03-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-02

View Document

02/03/212 March 2021 Annual accounts for year ending 02 Mar 2021

View Accounts

14/09/2014 September 2020 DIRECTOR APPOINTED MR BRENTLEY JAMES SCRIMSHAW

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MELHUISH

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR BRENDAN YORK

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

18/01/1718 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

17/03/1517 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/09/142 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/08/1316 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/02/134 February 2013 ADOPT ARTICLES 17/12/2012

View Document

31/01/1331 January 2013 17/12/12 STATEMENT OF CAPITAL GBP 899.90

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MATTHEW SIMON MELHUISH

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN BICKMORE

View Document

15/11/1215 November 2012 TERMINATE DIR APPOINTMENT

View Document

17/08/1217 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CLIFFORD GOODKIND / 02/07/2012

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / BRENDON YORK / 16/09/2011

View Document

01/09/111 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LINDSAY BICKMORE / 01/07/2011

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY JUSTIN SMART

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM KILGOUR

View Document

09/09/109 September 2010 DIRECTOR APPOINTED BRIAN LINDSAY BICKMORE

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGHES

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HUGHES / 01/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN MATTHEW SMART / 01/07/2010

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED TIMOTHY JAMES HUGHES

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAILEY

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY VANESSA MACKETT

View Document

22/02/1022 February 2010 SECRETARY APPOINTED JUSTIN MATTHEW SMART

View Document

25/11/0925 November 2009 ADOPT ARTICLES 04/11/2009

View Document

25/11/0925 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

23/11/0923 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GOODKIND / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / VANESSA MACKETT / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP BLOCH / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM BAILEY / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MCKENZIE KILGOUR / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BRENDON YORK / 01/10/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DISS40 (DISS40(SOAD))

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY RENEE VAN VUGT

View Document

08/04/098 April 2009 SECRETARY APPOINTED VANESSA MACKETT

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLOCH / 01/10/2008

View Document

12/12/0812 December 2008 SECRETARY APPOINTED BRENDON YORK

View Document

12/12/0812 December 2008 SECRETARY APPOINTED RENEE ELIZABETH VAN VUGT

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY JILLIAN MASSELOS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 AUDITOR'S RESIGNATION

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

23/06/0823 June 2008 CURRSHO FROM 31/08/2008 TO 30/06/2008

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

03/07/073 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS; AMEND

View Document

29/01/0729 January 2007 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 £ IC 895/640 09/09/05 £ SR [email protected]=255

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/0523 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/0523 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/04/055 April 2005 £ IC 1000/895 10/11/04 £ SR [email protected]=105

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 AUDITOR'S RESIGNATION

View Document

10/03/0310 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0324 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: C/O TEACHER STERN SELBY 37-41 BEDFORD ROW LONDON WC1R 4JH

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/12/0127 December 2001 NC INC ALREADY ADJUSTED 27/11/00

View Document

27/12/0127 December 2001 S-DIV 27/11/00

View Document

15/11/0115 November 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0125 October 2001 NC INC ALREADY ADJUSTED 27/11/00

View Document

25/10/0125 October 2001 S-DIV 18/10/01

View Document

06/08/016 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 AUDITOR'S RESIGNATION

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 222 GRAYS INN ROAD LONDON WC1X 8HB

View Document

28/06/0128 June 2001 AUDITOR'S RESIGNATION

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company