PHLATTE DEVELOPMENTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / CLICE PATRICK JONATHAN NEWMAN / 15/08/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELINE FLORE AMBRE EGLANTINE NEWMAN

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE PATRICK JONATHAN NEWMAN

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 ANNUAL RETURN MADE UP TO 17/07/15

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 ANNUAL RETURN MADE UP TO 17/07/14

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 ANNUAL RETURN MADE UP TO 17/07/13

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 ANNUAL RETURN MADE UP TO 17/07/12

View Document

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 ANNUAL RETURN MADE UP TO 17/07/11

View Document

14/03/1114 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

27/09/1027 September 2010 ANNUAL RETURN MADE UP TO 17/07/10

View Document

19/08/1019 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CELINE FLEUR AMBRE EGLANTINE NEWMAN / 17/06/2010

View Document

19/08/1019 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 15 SAFFRON PLATT GUILDFORD SURREY GU2 9XX

View Document

19/08/1019 August 2010 ANNUAL RETURN MADE UP TO 17/07/09

View Document

19/08/1019 August 2010 ANNUAL RETURN MADE UP TO 17/07/08

View Document

19/08/1019 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CLICE PATRICK JONATHAN NEWMAN / 17/06/2010

View Document

19/08/1019 August 2010 31/07/08 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

24/11/0924 November 2009 STRUCK OFF AND DISSOLVED

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

17/07/0717 July 2007 INCORPORATION DOCUMENT CERTIFICATE OF 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