WITH PUBLIC RELATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-03 with updates |
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
16/12/2416 December 2024 | Termination of appointment of Karim Tariq Zaman as a director on 2024-10-24 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-03 with updates |
04/06/244 June 2024 | Director's details changed for Mr Karim Zaman on 2023-06-04 |
04/06/244 June 2024 | Director's details changed for Mr Karim Zaman on 2023-06-04 |
11/01/2411 January 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-03 with updates |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
17/05/2317 May 2023 | Cessation of Karim Tariq Zaman as a person with significant control on 2023-04-04 |
17/05/2317 May 2023 | Cessation of Deborah Gayle Zaman as a person with significant control on 2023-04-04 |
17/05/2317 May 2023 | Notification of With Public Relations Trustees Ltd as a person with significant control on 2023-04-04 |
05/05/235 May 2023 | Statement of capital following an allotment of shares on 2023-04-03 |
19/10/2219 October 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/12/201 December 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
04/03/204 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH GAYLE ZAMAN |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARIM ZAMAN |
01/08/171 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH GAYLE ZAMAN / 10/03/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/10/1627 October 2016 | 10/08/16 STATEMENT OF CAPITAL GBP 3600 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
29/04/1529 April 2015 | DIRECTOR APPOINTED KARIM ZAMAN |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/12/1112 December 2011 | 01/10/11 STATEMENT OF CAPITAL GBP 300 |
25/07/1125 July 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
23/09/1023 September 2010 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 5 GRAHAM ROAD LONDON E8 1DA ENGLAND |
03/06/103 June 2010 | 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