PHI.STUDIO LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
16/01/2516 January 2025 | Application to strike the company off the register |
02/01/252 January 2025 | Micro company accounts made up to 2024-03-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
29/08/2429 August 2024 | Micro company accounts made up to 2023-10-31 |
10/07/2410 July 2024 | Previous accounting period shortened from 2024-10-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Micro company accounts made up to 2022-10-31 |
07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
06/11/236 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
06/09/236 September 2023 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 61 Maidstone Road Rochester ME1 1RL on 2023-09-06 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/09/2222 September 2022 | Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-22 |
27/04/2227 April 2022 | Micro company accounts made up to 2021-10-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/11/194 November 2019 | PSC'S CHANGE OF PARTICULARS / MS SOPHIE RAUTENBACH / 18/09/2019 |
04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE RAUTENBACH / 18/09/2019 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/05/1927 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 85B CAVERSHAM ROAD LONDON NW5 2DP UNITED KINGDOM |
26/10/1626 October 2016 | 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