CEPHAS PHILIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/03/2417 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/03/2325 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 1 CONNOLLY COURT UNION ROAD ROMFORD RM7 0GJ ENGLAND

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM FLAT 1 9 HORNSEY STREET LONDON N7 8GE UNITED KINGDOM

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM PO BOX NW3 1DU 43 QUEEN MARY'S RESIDENCE 43 QUEEN MARY'S RESIDENCE 23 EAST HEATH ROAD LONDON LONDON NW3 1DU UNITED KINGDOM

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR TIJO MON MATHEW / 05/02/2018

View Document

06/02/186 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIJO MON MATHEW / 05/02/2018

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 11 VINE PLACE HOUNSLOW TW3 3UE UNITED KINGDOM

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/02/1726 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1520 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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