HOUSTON PUBLIC RELATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Jonathan David Bird as a director on 2025-07-01

View Document

10/07/2510 July 2025 NewTermination of appointment of Lenka Drablow as a director on 2025-07-01

View Document

10/07/2510 July 2025 NewTermination of appointment of Catherine Killick Hoare as a director on 2025-07-01

View Document

13/06/2513 June 2025 NewDirector's details changed for Mrs Lenka Drablow on 2025-06-13

View Document

13/06/2513 June 2025 NewRegistered office address changed from 24 Bell Lane Blackwater Camberley GU17 0NW England to 12 Macklin Street London WC2B 5NF on 2025-06-13

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Registration of charge 061958800002, created on 2024-12-16

View Document

20/12/2420 December 2024 Resolutions

View Document

27/08/2427 August 2024 Cessation of Branscombe Group Limited as a person with significant control on 2024-04-22

View Document

22/08/2422 August 2024 Notification of Candid Platform Ltd as a person with significant control on 2024-04-22

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Appointment of Mr Dennis Van Der Geer as a director on 2024-04-22

View Document

26/04/2426 April 2024 Appointment of Mr Ruud Wanck as a director on 2024-04-22

View Document

26/04/2426 April 2024 Appointment of Mr Gérard Ghazarian as a director on 2024-04-22

View Document

26/04/2426 April 2024 Appointment of Mr Youri Van Der Mijn as a director on 2024-04-22

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Appointment of Mr Jonathan David Bird as a director on 2023-11-23

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Satisfaction of charge 061958800001 in full

View Document

31/03/2331 March 2023 Change of details for Branscombe Group Limited as a person with significant control on 2018-11-09

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Termination of appointment of Alice Montague Kain as a director on 2022-03-31

View Document

24/01/2224 January 2022 Appointment of Mrs Lenka Drablow as a director on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Termination of appointment of Alexander Sebastian Clelland as a director on 2021-12-01

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR HAMISH THOMPSON

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THUNDERBIRD GROUP LIMITED

View Document

15/02/1915 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061958800001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 ADOPT ARTICLES 09/11/2018

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MRS ZOE LOUISE HOWORTH

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MS CATHERINE KILLICK HOARE

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MS ALICE MONTAGUE KAIN

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR ALEXANDER SEBASTIAN CLELLAND

View Document

13/11/1813 November 2018 CESSATION OF HAMISH MICHAEL JONATHAN THOMPSON AS A PSC

View Document

13/11/1813 November 2018 CESSATION OF PENELOPE MARGARET OVERTON AS A PSC

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR PENELOPE OVERTON

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY PENELOPE OVERTON

View Document

12/11/1812 November 2018 COMPANY NAME CHANGED TWELVE THIRTY EIGHT LIMITED CERTIFICATE ISSUED ON 12/11/18

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 71 SEYMOUR ROAD ST. ALBANS HERTFORDSHIRE AL3 5HN

View Document

25/10/1825 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

21/08/1721 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MICHAEL JONATHAN THOMPSON / 18/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR HAMISH MICHAEL JONATHAN THOMPSON / 18/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 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