PHO 2012 LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

02/12/242 December 2024 Full accounts made up to 2024-02-25

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

24/11/2324 November 2023 Group of companies' accounts made up to 2023-02-19

View Document

03/05/233 May 2023 Registration of charge 079151500005, created on 2023-04-28

View Document

01/03/231 March 2023 Group of companies' accounts made up to 2022-02-20

View Document

20/02/2320 February 2023 Current accounting period shortened from 2023-02-26 to 2023-02-25

View Document

20/02/2320 February 2023 Termination of appointment of Kevin Glenn Davies as a director on 2023-02-17

View Document

19/02/2319 February 2023 Annual accounts for year ending 19 Feb 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

18/01/2318 January 2023 Appointment of Mr Wayne John Dejager as a director on 2023-01-18

View Document

25/02/2225 February 2022 Current accounting period shortened from 2022-02-28 to 2022-02-26

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

16/12/2116 December 2021 Appointment of Mr Kevin Glenn Davies as a director on 2021-12-16

View Document

02/12/212 December 2021 Group of companies' accounts made up to 2021-02-21

View Document

05/08/215 August 2021 Appointment of Mr Fady Michel Abouchalache as a director on 2021-08-02

View Document

05/08/215 August 2021 Appointment of Robin Rowland as a director on 2021-08-02

View Document

04/08/214 August 2021 Termination of appointment of Juliette Victoria Wall as a director on 2021-08-02

View Document

04/08/214 August 2021 Termination of appointment of Bevan Graeme Duncan as a director on 2021-08-02

View Document

04/08/214 August 2021 Registration of charge 079151500004, created on 2021-08-02

View Document

04/08/214 August 2021 Appointment of Mr Joseph Patrick Dib as a director on 2021-08-02

View Document

04/08/214 August 2021 Termination of appointment of Edward William Joseph Martin as a director on 2021-08-02

View Document

03/08/213 August 2021 Satisfaction of charge 079151500003 in full

View Document

03/08/213 August 2021 Satisfaction of charge 079151500002 in full

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079151500002

View Document

28/01/1528 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/14

View Document

18/11/1418 November 2014 ALTER ARTICLES 11/11/2014

View Document

18/11/1418 November 2014 ARTICLES OF ASSOCIATION

View Document

08/11/148 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079151500001

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM JOSEPH MARTIN / 13/01/2014

View Document

31/08/1431 August 2014 SECOND FILING WITH MUD 18/01/14 FOR FORM AR01

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR STEVEN ALAN HILL

View Document

07/02/147 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR ZOE TINDALL-DOMAN

View Document

27/09/1327 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/13

View Document

20/02/1320 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALL / 04/09/2012

View Document

15/08/1215 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/127 August 2012 AUTHORITY TO ERPURCHASE SUBSCRIBER SHARE OF �1 26/07/2012

View Document

07/08/127 August 2012 DIRECTOR APPOINTED JULIETTE VICTORIA WALL

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR BENOIT BROCH

View Document

07/08/127 August 2012 DIRECTOR APPOINTED ZOE TINDALL-DOMAN

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR EDWARD WILLIAM JOSEPH MARTIN

View Document

07/08/127 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/127 August 2012 CURREXT FROM 31/01/2013 TO 28/02/2013

View Document

07/08/127 August 2012 ADOPT ARTICLES 26/07/2012

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM

View Document

18/01/1218 January 2012 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