GRP PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

01/10/241 October 2024 Termination of appointment of Richard John Moss as a director on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mrs Stephanie Brimacombe as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Thomas George Tolliss as a secretary on 2024-09-30

View Document

01/03/241 March 2024 Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Vccp Holdings Limited as a person with significant control on 2024-03-01

View Document

28/11/2328 November 2023 Registration of charge 024279110004, created on 2023-11-22

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023

View Document

09/05/239 May 2023 Appointment of Mr Raj Kumar Dadra as a director on 2023-05-01

View Document

03/05/233 May 2023 Termination of appointment of Marguerite Jane Frost as a director on 2023-04-30

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

15/10/2115 October 2021 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-15

View Document

03/10/183 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS

View Document

14/11/1714 November 2017 COMPANY NAME CHANGED GOOD RELATIONS PROPERTY LIMITED CERTIFICATE ISSUED ON 14/11/17

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024279110003

View Document

25/08/1725 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

25/08/1725 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

25/08/1725 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

02/06/172 June 2017 SECRETARY APPOINTED MR DAVID CROWTHER

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

12/10/1612 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

12/10/1612 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

12/10/1612 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

12/10/1612 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MS MARGUERITE JANE FROST

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROOPESH PRASHAR

View Document

03/05/163 May 2016 DIRECTOR APPOINTED ADRIAN MICHAEL COLEMAN

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM PO BOX 70693 62 BUCKINGHAM GATE LONDON SW1P 9ZP UNITED KINGDOM

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024279110002

View Document

13/11/1513 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024279110001

View Document

10/11/1510 November 2015 20/10/2015

View Document

03/09/153 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK LYNE

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REID

View Document

07/07/157 July 2015 DIRECTOR APPOINTED RICHARD JOHN MOSS

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR ROOPESH PRASHAR

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

10/11/1410 November 2014 COMPANY NAME CHANGED TTA PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 10/11/14

View Document

10/11/1410 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024279110001

View Document

18/09/1418 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 ADOPT ARTICLES 15/07/2014

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MARK ANDREW LYNE

View Document

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TOPPING

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED TIMOTHY GILES REID

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED NICHOLAS HARVARD TAYLOR

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAWRIE

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA TOPPING / 01/07/2009

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR CHEE LIEW

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 AUDITOR'S RESIGNATION

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: C/O WINDSOR STEBBING MARSH 4TH FLOOR PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE

View Document

16/03/0416 March 2004 S366A DISP HOLDING AGM 10/03/04

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NC INC ALREADY ADJUSTED 22/08/01

View Document

30/08/0130 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/0130 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/0130 August 2001 £ NC 10000/20000 22/08/01

View Document

30/08/0130 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0130 August 2001 S-DIV 22/08/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 COMPANY NAME CHANGED TRICIA TOPPING ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 28/01/00

View Document

06/09/996 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: WEBB HOUSE 6 BURNELL ROAD SUTTON SURREY SM1 4BR

View Document

02/03/982 March 1998 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 SECRETARY RESIGNED

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 NC INC ALREADY ADJUSTED 17/04/96

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

29/04/9629 April 1996 £ NC 1000/10000 17/04/

View Document

29/04/9629 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/04/96

View Document

28/09/9528 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94 FROM: 404 HALE END ROAD HIGHAMS PARK LONDON E4 9PB

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

15/01/9215 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/08

View Document

09/12/919 December 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

15/03/9015 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9010 January 1990 ALTER MEM AND ARTS 13/12/89

View Document

13/12/8913 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 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