PHL GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-22 with updates |
04/07/244 July 2024 | Director's details changed for Mr Ian Robert Macleod on 2024-07-04 |
04/07/244 July 2024 | Director's details changed for Mr David Aneurin Clark on 2024-07-04 |
04/07/244 July 2024 | Director's details changed for Mrs Laura Amy Ball on 2024-07-04 |
04/07/244 July 2024 | Director's details changed for Mr Mitchel Pagden on 2024-07-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-10-22 with updates |
17/10/2317 October 2023 | Registered office address changed from 10 st Giles Business Park Pool Road Newtown Powys SY16 3AJ United Kingdom to Dragon Works Industrial Estate Henfaes Lane Welshpool Powys SY21 7BE on 2023-10-17 |
23/06/2323 June 2023 | Director's details changed for Miss Laura Amy Palmer on 2023-05-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Registered office address changed from 10 st Giles Business Park Pool Road Newtown Powys SY16 3AJ United Kingdom to 10 st Giles Business Park Pool Road Newtown Powys SY16 3AJ on 2023-01-05 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-22 with updates |
26/09/2226 September 2022 | Director's details changed for Mr Alan Lawrence Lewis on 2022-09-23 |
23/09/2223 September 2022 | Director's details changed for Mr Mitchel Pagden on 2022-09-23 |
23/09/2223 September 2022 | Director's details changed for Mr David Aneurin Clark on 2022-09-23 |
23/09/2223 September 2022 | Registered office address changed from Hafren House 5 st Giles Business Park Pool Road Newtown Powys SY16 3AJ United Kingdom to 10 st Giles Business Park Pool Road Newtown Powys SY16 3AJ on 2022-09-23 |
23/09/2223 September 2022 | Director's details changed for Mr Ian Robert Macleod on 2022-09-23 |
23/09/2223 September 2022 | Director's details changed for Miss Laura Amy Palmer on 2022-09-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Statement of capital following an allotment of shares on 2021-12-21 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-22 with updates |
29/10/2129 October 2021 | Cessation of David Aneurin Clark as a person with significant control on 2021-10-21 |
29/10/2129 October 2021 | Cessation of Ian Robert Macleod as a person with significant control on 2021-10-21 |
29/10/2129 October 2021 | Cessation of Mitchel Pagden as a person with significant control on 2021-10-21 |
29/10/2129 October 2021 | Cessation of Laura Amy Palmer as a person with significant control on 2021-10-21 |
29/10/2129 October 2021 | Notification of a person with significant control statement |
20/05/2120 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129712340001 |
12/04/2112 April 2021 | PREVSHO FROM 31/10/2021 TO 31/03/2021 |
31/03/2131 March 2021 | 01/12/20 STATEMENT OF CAPITAL GBP 8000 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 01/12/20 STATEMENT OF CAPITAL GBP 8000 |
23/10/2023 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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