DAVID PHILLIPS (FF&E) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of an administrator

View Document

22/07/2522 July 2025 NewRegistered office address changed from Units 24-32 London Industrial Park Eastbury Road London E6 6LP England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-07-22

View Document

31/03/2531 March 2025 Full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Appointment of Mr Benjamin Peter Munn as a director on 2024-11-08

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

14/10/2414 October 2024 Termination of appointment of Nicholas Charles Ronald Gill as a director on 2024-08-22

View Document

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

View Accounts

09/12/239 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

09/07/199 July 2019 CURRSHO FROM 31/03/2019 TO 31/03/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110132450003

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110132450002

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110132450001

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MICHAEL EDWARD HALL

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR NICHOLAS CHARLES RONALD GILL

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

14/06/1814 June 2018 COMPANY NAME CHANGED HAMSARD 3473 LIMITED CERTIFICATE ISSUED ON 14/06/18

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCCAM WILE LIMITED

View Document

14/06/1814 June 2018 CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PSC

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JANE HAXBY

View Document

14/06/1814 June 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

16/10/1716 October 2017 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