FEARLESS PR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-11 with updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-11 with updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with updates |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
15/07/2115 July 2021 | Registered office address changed from 34 Queen Street Henley on Thames Oxfordshire RG9 1AP United Kingdom to Southcote Toast Lane Mill Road Henley-on-Thames RG9 3LF on 2021-07-15 |
09/07/219 July 2021 | Registered office address changed from 34 Queen Street Henley on Thames Oxfordshire RG9 1AP United Kingdom to Southcote Toast Lane Mill Road Henley-on-Thames Oxon RG9 3LF on 2021-07-09 |
09/07/219 July 2021 | Registered office address changed from Southcote Toast Lane Mill Road Henley-on-Thames Oxon RG9 3LF England to 34 Queen Street Henley on Thames Oxfordshire RG9 1AP on 2021-07-09 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/09/201 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
13/01/2013 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
09/07/189 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
02/10/172 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
11/01/1711 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGHARAD FRANCES ROSEMARY MASSIE / 10/01/2017 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/04/1611 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 34 QUEEN STREET HENLEY ON THAMES OXFORDSHIRE RG9 1AP |
09/11/159 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / SEAN ANDREW MASSIE / 06/11/2015 |
09/11/159 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGHARAD FRANCES ROSEMARY MASSIE / 06/11/2015 |
15/05/1515 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
11/04/1411 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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