FRESH 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
19/03/2519 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA-JANE KINBRUM / 05/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA KINBRUM / 01/02/2020

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

11/07/1611 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 304 ZELLIG THE CUSTARD FACTORY GIBB ST BIRMINGHAM B9 4AU

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065028200003

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065028200002

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065028200001

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM STUDIO 308 ZELLIG THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AA

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA-JANE KINBRUM / 12/02/2013

View Document

19/02/1319 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 12 CHURCH STREET KIDDERMINSTER WORCS DY10 2AH

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA-JANE PRICE / 24/07/2012

View Document

16/02/1216 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR KEITH WILSON

View Document

09/03/119 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA-JANE PRICE / 23/12/2009

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY KEITH WILSON

View Document

13/08/0913 August 2009 SECRETARY APPOINTED MRS KATHLEEN MARY WILSON

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR KEITH WILSON

View Document

14/04/0914 April 2009 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA-JANE PRICE / 05/07/2008

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA-JANE PRICE / 05/07/2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 36 CHESTER ROAD SOUTH KIDDERMINSTER WORCESTERSHIRE DY10 1XJ

View Document

13/02/0813 February 2008 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