PHILLIPS GLOBAL TRADING LIMITED

Company Documents

DateDescription
08/01/248 January 2024 Change of details for Mr Matej Orlicky as a person with significant control on 2024-01-03

View Document

08/01/248 January 2024 Director's details changed for Mr Matej Orlicky on 2024-01-03

View Document

18/12/2318 December 2023 Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

06/06/186 June 2018 CESSATION OF LINDA PHILLIPS AS A PSC

View Document

06/06/186 June 2018 CESSATION OF CHRISTOPHER JOHN PHILLIPS AS A PSC

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR MATEJ ORLICKY / 27/03/2017

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR MATEJ ORLICKY / 06/06/2018

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATEJ ORLICKY

View Document

06/06/186 June 2018 CESSATION OF CHRISTOPHER JOHN PHILLIPS AS A PSC

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATEJ ORLICKY / 06/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATEJ ORLICKY / 05/04/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052379760002

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052379760001

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM UNIT 4B BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS ENGLAND

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA PHILLIPS

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY LINDA PHILLIPS

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATEJ ORLICKY / 27/03/2017

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR MATEJ ORLICKY

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM UNIT 5 BRUNEL BUSINESS COURT EASTERN WAY BURY ST EDMUNDS SUFFOLK IP32 7AB

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIPS / 22/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA PHILLIPS / 22/09/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA MARTIN / 10/10/2007

View Document

18/04/0818 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0815 April 2008 COMPANY NAME CHANGED STOCKINGS DIRECT LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: UNIT 5 BRUNEL BUSINESS COURT EASTERN WAY BURY ST EDMUNDS SUFFOLK IP32 7AB

View Document

15/10/0715 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 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