AD01 |
Registered office address changed from First Floor, Cutlers Court Houndsditch London EC3A 7BR England to 155 Fenchurch Street London EC3M 6AL on June 1, 2023
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to June 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(32 pages)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to June 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed phillip uk holdings LIMITEDcertificate issued on 10/07/20
filed on: 10th, July 2020
| change of name
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(30 pages)
|
CONNOT |
Change of name notice
filed on: 11th, February 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 11, 2020
filed on: 11th, February 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 5, 2019 new director was appointed.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(30 pages)
|
AD01 |
Registered office address changed from 6th Floor Candlewick House 120 Cannon Street London EC4N 6AS United Kingdom to First Floor, Cutlers Court Houndsditch London EC3A 7BR on March 18, 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2017 to June 30, 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 21, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 1, 2017: 9710001.00 GBP
filed on: 13th, September 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2016
| incorporation
|
Free Download
(53 pages)
|