FRONTIER PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Registered office address changed from Flat 61, Stonebridge House 5 Cobourg St Manchester M1 3GB England to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on 2023-10-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

07/02/237 February 2023 Change of details for Mr David Allister Innes-Edwards as a person with significant control on 2023-02-05

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Registered office address changed from Room E43 Sackville Street Building Sackville Street Manchester M13 9PL United Kingdom to Flat 61, Stonebridge House 5 Cobourg St Manchester M1 3GB on 2022-10-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 CHANGE PERSON AS DIRECTOR

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM ARCH 28 PO BOX 88 SACKVILLE STREET MANCHESTER M60 1QD

View Document

04/11/164 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT HOUGH

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071474770001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 SECRETARY APPOINTED MR ROBERT HOUGH

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT HOUGH

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE INNES EDWARDS / 14/01/2015

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID INNES-EDWARDS

View Document

17/02/1117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE INNES-EDWARDS

View Document

25/05/1025 May 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED DAVID INNES-EDWARDS

View Document

29/04/1029 April 2010 SECRETARY APPOINTED CLAIRE LOUISE INNES-EDWARDS

View Document

05/02/105 February 2010 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