PHL GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

05/11/245 November 2024 Change of share class name or designation

View Document

04/10/244 October 2024 Change of details for a person with significant control

View Document

03/10/243 October 2024 Registered office address changed from C/O Cantelowes Limited 15 Bowling Green Lane London EC1R 0BD United Kingdom to C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY on 2024-10-03

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

26/03/2426 March 2024 Registered office address changed from 15 Bowling Green Lane 15 Bowling Green Lane London EC1R 0BD England to C/O Cantelowes Limited 15 Bowling Green Lane London EC1R 0BD on 2024-03-26

View Document

13/03/2413 March 2024 Appointment of Mr Mark John Fisher as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

22/06/2322 June 2023 Second filing of Confirmation Statement dated 2023-05-02

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

06/04/236 April 2023 Termination of appointment of Mark Ernest Anthony Hicks as a director on 2023-04-06

View Document

06/04/236 April 2023 Cessation of Mark Ernest Anthony Hicks as a person with significant control on 2023-04-06

View Document

09/01/239 January 2023 Change of details for Mr Mark Ernest Anthony Hicks as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Change of details for Mr Grahame Michael Lamb as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Change of details for Mr Richard John Packman as a person with significant control on 2022-12-14

View Document

09/01/239 January 2023 Secretary's details changed for Mr Grahame Michael Lamb on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Richard John Packman on 2022-12-14

View Document

09/01/239 January 2023 Director's details changed for Mr Grahame Michael Lamb on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Mark Ernest Anthony Hicks on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Registered office address changed from Broom Farm Baschurch Shrewsbury SY4 2HA United Kingdom to 15 Bowling Green Lane 15 Bowling Green Lane London EC1R 0BD on 2022-10-24

View Document

03/05/223 May 2022 Incorporation

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