PHILLPOTTS DOWDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

06/10/236 October 2023 Notification of Red Ribbon Asset Management Plc as a person with significant control on 2023-07-05

View Document

06/10/236 October 2023 Cessation of Sophie Nichole Phillpotts-Dowding as a person with significant control on 2023-07-05

View Document

06/10/236 October 2023 Cessation of Natasha Louise Phillpotts-Dowding as a person with significant control on 2023-07-05

View Document

04/09/234 September 2023 Termination of appointment of Sophie Nichole Phillpotts-Dowding as a director on 2023-07-05

View Document

04/09/234 September 2023 Termination of appointment of Natasha Louise Phillpotts-Dowding as a director on 2023-07-05

View Document

04/09/234 September 2023 Appointment of Mr Arvid Traaseth Pedersen as a director on 2023-07-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

23/08/2023 August 2020 PSC'S CHANGE OF PARTICULARS / RED RIBBON ASSET MANAGEMENT PLC / 06/01/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA LOUISE PHILLPOTTS-DOWDING / 02/07/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE NICHOLE PHILLPOTTS-DOWDING / 02/07/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA LOUISE PHILLPOTTS-DOWDING / 02/07/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR SUCHIT PUNNOSE / 06/04/2016

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

20/09/1920 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2019

View Document

12/07/1912 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 6730.53

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

11/10/1811 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA LOUISE PHILLPOTTS-DOWDING / 16/08/2018

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUCHIT PUNNOSE

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MISS NATASHA LOUISE PHILLPOTTS-DOWDING

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR RED RIBBON ASSET MANAGEMENT PLC

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MISS SOPHIE NICHOLE PHILLPOTTS-DOWDING

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ARVID PEDERSEN

View Document

13/07/1813 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 5514.92

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED RIBBON ASSET MANAGEMENT PLC

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / RED RIBBON ASSET MANAGEMENT PLC / 12/02/2018

View Document

30/08/1730 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1730 August 2017 COMPANY NAME CHANGED CARTER SAVOY LIMITED CERTIFICATE ISSUED ON 30/08/17

View Document

13/08/1713 August 2017 APPOINTMENT TERMINATED, DIRECTOR SUNIL CHOPRA

View Document

24/07/1724 July 2017 CESSATION OF SOPHIE NICHOLE PHILLPOTTS-DOWDING AS A PSC

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIE PHILLPOTTS-DOWDING

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR NATASHA PHILLPOTTS-DOWDING

View Document

06/07/176 July 2017 COMPANY NAME CHANGED PHILLPOTTS DOWDING LIMITED CERTIFICATE ISSUED ON 06/07/17

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVID TRAASETH PEDERSEN / 25/05/2017

View Document

17/05/1717 May 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RED RIBBON ASSET MANAGEMENT PLC / 17/05/2017

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR SUNIL CHOPRA

View Document

07/04/177 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 3 QUEEN STREET LONDON W1J 5PA

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MISS NATASHA LOUISE PHILLPOTTS-DOWDING

View Document

01/11/161 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2016

View Document

04/10/164 October 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

24/07/1624 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 2935.53

View Document

10/07/1610 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVID TRAASETH PEDERSEN / 01/06/2015

View Document

22/03/1622 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 30/06/15 STATEMENT OF CAPITAL GBP 2935.53

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE NICHOLE PHILLPOTTS-DOWDING / 23/10/2015

View Document

04/09/154 September 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MISS SOPHIE NICHOLE PHILLPOTTS-DOWDING

View Document

16/06/1416 June 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