PHILIPPA THORP DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

02/04/252 April 2025 Previous accounting period extended from 2024-04-30 to 2024-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/12/235 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 19 MOTCOMB STREET LONDON SW1X 8LB

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/11/1524 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

27/05/1527 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/1527 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 95

View Document

27/05/1527 May 2015 27/05/15 STATEMENT OF CAPITAL GBP 95

View Document

27/05/1527 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1527 May 2015 SOLVENCY STATEMENT DATED 29/04/15

View Document

27/05/1527 May 2015 SHARE PREMIUM ACCOUNT REDUCED 29/04/2015

View Document

27/05/1527 May 2015 STATEMENT BY DIRECTORS

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN NOBLE

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/11/1424 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM C/O JAMES AUSTIN 19 MOTCOMB STREET LONDON SW1X 8LB

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/11/1221 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA CLARE THORP / 07/11/2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM LEONARD HOUSE 5-7 NEWMAN ROAD BROMLEY KENT BR1 1RJ

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/12/116 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

17/01/1117 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DISS40 (DISS40(SOAD))

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA CLARE THORP / 01/01/2010

View Document

12/04/1012 April 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN NOBLE / 01/01/2010

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM SUSSEX HOUSE, 8-10 HOMESDALE ROAD, BROMLEY KENT BR2 9LZ

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/08/092 August 2009 CURREXT FROM 31/10/2009 TO 30/04/2010

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA THORP / 15/05/2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 21/11/08; NO CHANGE OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED GILLIAN ELIZABETH NOBLE

View Document

17/03/0917 March 2009 ADOPT ARTICLES 26/02/2009

View Document

17/03/0917 March 2009 GBP NC 100/385100 26/02/09

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY EDWARD PESHALL

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/09/088 September 2008 PREVSHO FROM 30/11/2007 TO 31/10/2007

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/0825 February 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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