ANDREW PHILLIPS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

16/07/2516 July 2025 NewVoluntary arrangement supervisor's abstract of receipts and payments to 2025-06-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

27/06/2427 June 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

23/02/2423 February 2024 Change of details for Mr Andrew Phillips as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr Andrew Phillips on 2024-02-23

View Document

23/02/2423 February 2024 Registered office address changed from Unit 118, Craft Central, the Forge 397-411 Westferry Road Isle of Dogs London E14 3AE to Office M-05, Millharbour Court 6 Watergate Walk London E14 9XH on 2024-02-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2021-07-31

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

15/02/2215 February 2022 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Unit 118, Craft Central, the Forge 397-411 Westferry Road Isle of Dogs London E14 3AE on 2022-02-15

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

01/07/211 July 2021 Director's details changed for Mr Andrew Phillips on 2021-07-01

View Document

03/03/213 March 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/12/2012 December 2020 DISS40 (DISS40(SOAD))

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW PHILLIPS / 11/12/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILLIPS / 11/12/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE JOHNSTON / 10/12/2020

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PHILLIPS / 06/04/2016

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PHILLIPS / 06/04/2016

View Document

29/05/1929 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW PHILLIPS / 29/06/2017

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/11/1319 November 2013 DIRECTOR APPOINTED MELISSA JANE JOHNSTON

View Document

04/07/134 July 2013 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