FLINT PUBLIC RELATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Confirmation statement made on 2025-05-21 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
03/05/243 May 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-26 with updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/04/207 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIGBY LAWRENCE SPENCE HALSBY / 07/04/2020 |
07/04/207 April 2020 | PSC'S CHANGE OF PARTICULARS / MR DIGBY LAWRENCE SPENCE HALSBY / 25/03/2020 |
07/04/207 April 2020 | PSC'S CHANGE OF PARTICULARS / MR OLIVER FRANCIS BALSTON / 25/03/2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 2 NEWBURGH STREET LONDON W1F 7RD |
07/04/207 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER FRANCIS BALSTON / 25/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 068602780001 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIGBY LAURENCE SPENCE HALSBY / 01/08/2013 |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER FRANCIS BALSTON / 01/08/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 2ND FLOOR 8-9 CARLISLE STREET LONDON W1D 3BP |
28/03/1228 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DIGBY LAURENCE SPENCE HALSBY / 26/04/2011 |
27/04/1127 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
27/04/1127 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER FRANCIS BALSTON / 27/03/2011 |
07/04/117 April 2011 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ UNITED KINGDOM |
07/04/117 April 2011 | APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED |
22/11/1022 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
14/04/1014 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
07/04/107 April 2010 | 12/01/10 STATEMENT OF CAPITAL GBP 4.00 |
07/01/107 January 2010 | APPOINTMENT TERMINATED, DIRECTOR LUCY DICKINSON |
04/04/094 April 2009 | DIRECTOR APPOINTED DIGBY LAURENCE SPENCE HALSBY |
04/04/094 April 2009 | DIRECTOR APPOINTED OLIVER FRANCIS BALSTON |
04/04/094 April 2009 | DIRECTOR APPOINTED LUCY RUTH DICKINSON |
04/04/094 April 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL MANLEY |
26/03/0926 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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