PHILIP CORR LIMITED
Company Documents
Date | Description |
---|---|
19/04/2519 April 2025 | Voluntary strike-off action has been suspended |
19/04/2519 April 2025 | Voluntary strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | Application to strike the company off the register |
08/01/258 January 2025 | Micro company accounts made up to 2024-03-31 |
12/05/2412 May 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Cessation of Margaret Rose Wilson as a person with significant control on 2023-12-19 |
06/01/246 January 2024 | Micro company accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG United Kingdom to 42 Cliffsend Grove Cliffsend Ramsgate Kent CT12 5JU on 2023-03-28 |
28/03/2328 March 2023 | Memorandum and Articles of Association |
28/03/2328 March 2023 | Resolutions |
28/03/2328 March 2023 | Resolutions |
17/03/2317 March 2023 | Change of details for Philip Joseph John Corr as a person with significant control on 2022-11-02 |
17/03/2317 March 2023 | Director's details changed for Dr Philip Joseph John Corr on 2022-11-02 |
17/03/2317 March 2023 | Director's details changed for Mrs Margaret Rose Wilson on 2023-03-17 |
17/03/2317 March 2023 | Change of details for Mrs Margaret Rose Wilson as a person with significant control on 2022-11-02 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
27/03/1827 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ROSE WILSON |
27/03/1827 March 2018 | CESSATION OF MARGARET ROSE WILSON AS A PSC |
27/03/1827 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PHILIP JOHN CORR / 16/03/2018 |
27/03/1827 March 2018 | DIRECTOR APPOINTED MRS MARGARET ROSE WILSON |
27/03/1827 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MARGARET WILSON |
16/03/1816 March 2018 | 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