PHEE THE ODP LTD
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Compulsory strike-off action has been discontinued |
04/04/254 April 2025 | Compulsory strike-off action has been discontinued |
03/04/253 April 2025 | Confirmation statement made on 2025-01-07 with no updates |
26/03/2526 March 2025 | Director's details changed for Miss Nafeesah Nembhard on 2025-03-25 |
25/03/2525 March 2025 | Change of details for Miss Nafeesah Nembhard as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25 |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-07 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-07 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Director's details changed for Miss Nafeesah Nembhard on 2022-12-09 |
21/12/2221 December 2022 | Change of details for Miss Nafeesah Nembhard as a person with significant control on 2022-12-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-07 with updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/09/209 September 2020 | PREVEXT FROM 31/01/2020 TO 31/03/2020 |
09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MISS NAFEESAH NEMBHARD / 08/01/2020 |
08/07/208 July 2020 | PSC'S CHANGE OF PARTICULARS / MISS NAFEESAH NEMBHARD / 08/07/2020 |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 8 HUXTABLE RISE WORCESTER WORCESTERSHIRE WR4 0NX ENGLAND |
08/07/208 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NAFEESAH NEMBHARD / 08/07/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
08/01/198 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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