Advanced company searchLink opens in new window

WITH PUBLIC RELATIONS LTD

Company number 07272775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 AA Unaudited abridged accounts made up to 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
19 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2023 PSC02 Notification of With Public Relations Trustees Ltd as a person with significant control on 4 April 2023
17 May 2023 PSC07 Cessation of Deborah Gayle Zaman as a person with significant control on 4 April 2023
17 May 2023 PSC07 Cessation of Karim Tariq Zaman as a person with significant control on 4 April 2023
05 May 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 3,800
19 Oct 2022 AA Unaudited abridged accounts made up to 30 June 2022
03 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
17 Dec 2021 AA Unaudited abridged accounts made up to 30 June 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
19 Jan 2021 AD01 Registered office address changed from 20 Innovation Centre Canterbury Kent CT2 7FG United Kingdom to 76 Innovation Centre University Road Canterbury Kent CT2 7FG on 19 January 2021
01 Dec 2020 AA Unaudited abridged accounts made up to 30 June 2020
09 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
04 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
24 Jul 2018 AD01 Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 20 Innovation Centre Canterbury Kent CT2 7FG on 24 July 2018
12 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
02 Aug 2017 CS01 Confirmation statement made on 3 June 2017 with updates
01 Aug 2017 PSC01 Notification of Karim Zaman as a person with significant control on 6 April 2016
01 Aug 2017 PSC01 Notification of Deborah Gayle Zaman as a person with significant control on 6 April 2016
01 Aug 2017 CH01 Director's details changed for Mrs Deborah Gayle Zaman on 10 March 2017
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016