PHEW DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2024-12-29 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-29 with updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Notification of Cara Burgess as a person with significant control on 2023-05-17 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-18 with updates |
31/05/2331 May 2023 | Change of details for Mr Matthew Philip Burgess as a person with significant control on 2023-05-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Micro company accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Change of details for Mr Matthew Philip Burgess as a person with significant control on 2021-06-29 |
20/05/2220 May 2022 | Cessation of Cara Burgess as a person with significant control on 2021-06-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/07/2130 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP BURGESS / 31/01/2019 |
26/02/1926 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARA BURGESS |
26/02/1926 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PHILIP BURGESS / 13/02/2019 |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILIP BURGESS / 13/02/2019 |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/10/1817 October 2018 | PREVSHO FROM 30/04/2018 TO 31/03/2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
20/07/1620 July 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/06/155 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/07/142 July 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/01/1414 January 2014 | 26/11/13 STATEMENT OF CAPITAL GBP 100.00 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
08/07/138 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
08/07/138 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PHILIP BURGESS / 30/04/2013 |
08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILIP BURGESS / 30/04/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
25/06/1225 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
20/06/1120 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
13/06/1113 June 2011 | APPOINTMENT TERMINATED, SECRETARY PAULINE BURGESS |
13/06/1113 June 2011 | SECRETARY APPOINTED MATTHEW PHILIP BURGESS |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
18/06/1018 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILIP BURGESS / 18/05/2010 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
05/06/075 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
03/08/043 August 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
01/09/031 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
14/08/0214 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
29/07/0229 July 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02 |
15/07/0215 July 2002 | REGISTERED OFFICE CHANGED ON 15/07/02 FROM: ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY |
02/06/022 June 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
24/05/0124 May 2001 | NEW SECRETARY APPOINTED |
24/05/0124 May 2001 | SECRETARY RESIGNED |
18/05/0118 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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