PHILLIPS OSBORNE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-31 with updates |
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-02 with no updates |
15/08/2415 August 2024 | Total exemption full accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 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 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM C/O PENTAGON CONSULTING BEECH COURT SUMMERS ROAD BURNHAM BUCKS SL1 7EP |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/07/1615 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/07/1514 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/07/138 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
11/04/1311 April 2013 | 27/03/13 STATEMENT OF CAPITAL GBP 200 |
11/04/1311 April 2013 | STATEMENT OF COMPANY'S OBJECTS |
11/04/1311 April 2013 | VARYING SHARE RIGHTS AND NAMES |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/07/1220 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/06/113 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY PHILLIPS / 01/01/2010 |
17/06/1017 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / KALBINDER SANGHERA / 01/08/2005 |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/06/076 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
27/01/0727 January 2007 | DIRECTOR RESIGNED |
27/01/0727 January 2007 | DIRECTOR RESIGNED |
27/01/0727 January 2007 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
27/01/0727 January 2007 | £ NC 100/102 26/04/06 |
27/01/0727 January 2007 | NEW DIRECTOR APPOINTED |
20/12/0620 December 2006 | COMPANY NAME CHANGED PENTAGON NOMINEES LTD CERTIFICATE ISSUED ON 20/12/06 |
04/09/064 September 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 32 HIGH STREET BURNHAM BUCKINGHAMSHIRE SL1 7JP |
06/02/066 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: C/O PENTAGON CONSULTING, REGUS HOUSE, 268 BATH ROAD SLOUGH BERKS SL1 4DY |
17/01/0517 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
08/07/038 July 2003 | NEW DIRECTOR APPOINTED |
08/07/038 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/035 June 2003 | DIRECTOR RESIGNED |
05/06/035 June 2003 | SECRETARY RESIGNED |
02/06/032 June 2003 | 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