PHIDIAS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Termination of appointment of Federica Rossetti as a director on 2024-06-16

View Document

27/06/2427 June 2024 Cessation of Federica Rossetti as a person with significant control on 2024-06-19

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

27/06/2427 June 2024 Appointment of Mr Arthur Coleman as a director on 2024-06-16

View Document

27/06/2427 June 2024 Notification of Arthur Coleman as a person with significant control on 2024-06-19

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Cessation of Luca Mascini as a person with significant control on 2024-03-25

View Document

28/03/2428 March 2024 Appointment of Ms Federica Rossetti as a director on 2024-03-25

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

28/03/2428 March 2024 Notification of Federica Rossetti as a person with significant control on 2024-03-25

View Document

28/03/2428 March 2024 Termination of appointment of Luca Mascini as a director on 2024-03-25

View Document

29/02/2429 February 2024 Appointment of Mr Luca Mascini as a director on 2024-02-05

View Document

28/02/2428 February 2024 Notification of Luca Mascini as a person with significant control on 2024-02-05

View Document

27/02/2427 February 2024 Termination of appointment of Stephen Carter as a director on 2024-02-05

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

27/02/2427 February 2024 Cessation of Stephen Carter as a person with significant control on 2024-02-05

View Document

16/02/2416 February 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Notification of Stephen Carter as a person with significant control on 2022-03-20

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

19/04/2319 April 2023 Appointment of Mr Stephen Carter as a director on 2022-03-20

View Document

19/04/2319 April 2023 Termination of appointment of Mirko Panni as a director on 2022-03-20

View Document

19/04/2319 April 2023 Cessation of Mirko Panni as a person with significant control on 2022-03-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Appointment of Mr Mirko Panni as a director on 2022-03-20

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

26/09/2126 September 2021 Notification of Stephen Carter as a person with significant control on 2018-03-01

View Document

26/09/2126 September 2021 Termination of appointment of Mirko Panni as a director on 2021-03-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CESSATION OF SIMAR ARREDAMENTI SRL AS A PSC

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARCO VALLE

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR STEPHEN CARTER

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM C/O SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CESSATION OF STEPHEN CARTER AS A PSC

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMAR ARREDAMENTI SRL

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR MARCO VALLE

View Document

02/01/192 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CARTER

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR. STEPHEN CARTER

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ENRICO TOMASETTI

View Document

18/12/1818 December 2018 CESSATION OF MORGAN INVESTMENTS AS A PSC

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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