INSTINCTIVE PR.COM LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

07/10/247 October 2024 Director's details changed for Mr Nicholas Francis Fleming on 2024-09-01

View Document

07/10/247 October 2024 Change of details for Mr Nicholas Francis Fleming as a person with significant control on 2024-09-01

View Document

01/08/241 August 2024 Registered office address changed from 61a High Street Chobham Woking Surrey GU24 8AF United Kingdom to 61 High Street Chobham Woking Surrey GU24 8AF on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mr Nicholas Francis Fleming as a person with significant control on 2024-07-01

View Document

01/08/241 August 2024 Secretary's details changed for Mr Nicholas Francis Fleming on 2024-07-01

View Document

01/08/241 August 2024 Director's details changed for Mr Nicholas Francis Fleming on 2024-07-01

View Document

10/07/2410 July 2024 Director's details changed for Mr Nicholas Francis Fleming on 2024-06-20

View Document

10/07/2410 July 2024 Secretary's details changed for Mr Nicholas Francis Fleming on 2024-06-20

View Document

01/07/241 July 2024 Secretary's details changed for Mr Nicholas Francis Fleming on 2024-06-20

View Document

01/07/241 July 2024 Director's details changed for Mr Nicholas Francis Fleming on 2024-06-20

View Document

26/06/2426 June 2024 Registered office address changed from 25 Chertsey Road Chobham Woking Surrey GU24 8PD England to 61a High Street Chobham Woking Surrey GU24 8AF on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Mr Nicholas Francis Fleming as a person with significant control on 2024-06-26

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

04/10/224 October 2022 Registered office address changed from GU24 8PD Chertsey Road Chobham Woking Surrey GU24 8PD England to 25 Chertsey Road Chobham Woking Surrey GU24 8PD on 2022-10-04

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-03 with updates

View Document

08/11/218 November 2021 Termination of appointment of Jane Walker as a director on 2020-12-01

View Document

08/11/218 November 2021 Director's details changed for Mr Nicholas Francis Fleming on 2021-04-01

View Document

08/11/218 November 2021 Secretary's details changed for Mr Nicholas Francis Fleming on 2021-11-08

View Document

08/11/218 November 2021 Registered office address changed from 5-6 Greenfield Cresscent Edgbaston Birmingham West Midlands B15 3BE England to GU24 8PD Chertsey Road Chobham Woking Surrey GU24 8PD on 2021-11-08

View Document

08/11/218 November 2021 Change of details for Mr Nicholas Francis Fleming as a person with significant control on 2021-04-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS FLEMING / 05/09/2019

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP UNITED KINGDOM

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS FLEMING / 05/09/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS FLEMING / 05/09/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MS JANE WALKER

View Document

04/10/184 October 2018 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