GOLDEN FROG 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
11/01/2511 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Director's details changed for Mr Richard Ashley Blenkinsop on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mrs Sarah Blenkinsop on 2024-08-20

View Document

14/05/2414 May 2024 Registered office address changed from 8 Burton Chambers Market Place West Ripon North Yorkshire HG4 1BN United Kingdom to The Old Coach House 2a Phoenix Business Park Low Mill Road Ripon North Yorkshire HG4 1NS on 2024-05-14

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

08/12/228 December 2022 Registered office address changed from 8 Burton Chambers Market Place West Ripon North Yorkshire HG4 1BN England to 8 Burton Chambers Market Place West Ripon North Yorkshire HG4 1BN on 2022-12-08

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Registered office address changed from 24 North Street Ripon HG4 1HJ England to 8 Burton Chambers Market Place West Ripon North Yorkshire HG4 1BN on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mrs Sarah Blenkinsop on 2022-01-25

View Document

27/01/2227 January 2022 Director's details changed for Mr Richard Ashley Blenkinsop on 2022-01-25

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Appointment of Mr Richard Ashley Blenkinsop as a director on 2021-08-05

View Document

03/12/203 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BLENKINSOP / 28/05/2020

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

28/10/2028 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH BLENKINSOP / 28/05/2020

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MS SARAH BLENKINSOP / 28/05/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/01/2021 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/11/1829 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/11/1728 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 2 MAPLE GARTH MELMERBY RIPON YORKSHIRE HG4 5PA UNITED KINGDOM

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 23 ROSEBERRY GREEN NORTH STAINLEY RIPON YORKSHIRE HG4 3HZ

View Document

27/02/1627 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BLENKINSOP / 01/05/2014

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH BLENKINSOP / 01/05/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 27 HULTON DRIVE EMBERTON BUCKS MK46 5BW

View Document

14/10/1314 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

13/10/1313 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH BLENKINSOP / 19/03/2013

View Document

13/10/1313 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BLENKINSOP / 19/03/2013

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM SUITE 136 INTERCHANGE HOUSE HOWARD WAY MILTON KEYNES BUCKS MK16 9PY

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 19 COWPER STREET OLNEY BUCKINGHAMSHIRE MK46 4BW UNITED KINGDOM

View Document

03/10/123 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

19/09/1119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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