PHIBAR CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-24 with updates |
24/05/2424 May 2024 | Statement of capital following an allotment of shares on 2024-05-24 |
18/05/2418 May 2024 | Total exemption full accounts made up to 2024-01-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
15/06/2315 June 2023 | Change of details for Mrs Barbara Ann Frances Spencer as a person with significant control on 2023-06-15 |
15/06/2315 June 2023 | Change of details for Mr Philip Spencer as a person with significant control on 2023-06-15 |
13/05/2313 May 2023 | Total exemption full accounts made up to 2023-01-31 |
27/04/2327 April 2023 | Change of details for Mrs Barbara Ann Frances Spencer as a person with significant control on 2023-04-27 |
27/04/2327 April 2023 | Change of details for Mr Philip Spencer as a person with significant control on 2023-04-27 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-24 with updates |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
18/09/1618 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/02/155 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
30/01/1430 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/02/137 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/02/1213 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
31/01/1131 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SPENCER / 24/01/2011 |
31/01/1131 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/02/108 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN FRANCES SPENCER / 24/01/2010 |
08/02/108 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP SPENCER / 24/01/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
04/08/094 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/01/0930 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
28/01/0828 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
06/02/076 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
06/02/066 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 4 GOLDINGTON ROAD BEDFORD BEDS MK40 3NF |
24/01/0524 January 2005 | 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