PHI GROUP LTD

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

02/06/252 June 2025 Certificate of change of name

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Registered office address changed from Q16, Suite 8 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to Unit 36 Newcastle Quays Retail Park Coble Dene North Shields Tyne and Wear NE29 6DW on 2024-08-15

View Document

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

10/05/2410 May 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-29 with updates

View Document

10/05/2410 May 2024 Notification of Jonathan Paul Davies Young as a person with significant control on 2024-03-27

View Document

10/05/2410 May 2024 Change of details for Mr Craig Robertson as a person with significant control on 2024-03-27

View Document

26/03/2426 March 2024 Appointment of Mr Jonathan Paul Davies Young as a director on 2024-03-26

View Document

27/10/2327 October 2023 Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to Q16, Suite 8 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2023-10-27

View Document

30/03/2330 March 2023 Incorporation

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