PHOSPHOR & COPPER LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Application to strike the company off the register

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2025-05-31

View Document

11/06/2511 June 2025 Previous accounting period shortened from 2025-10-31 to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

23/01/2523 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

02/11/242 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/04/2411 April 2024 Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-11

View Document

10/02/2410 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/06/2313 June 2023 Change of details for Mr Remi Paul Joseph Perrichon as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Director's details changed for Mr Remi Paul Joseph Perrichon on 2023-06-13

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Change of details for Mr Remi Paul Joseph Perrichon as a person with significant control on 2022-09-27

View Document

12/02/2212 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

06/11/216 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Registered office address changed from 41 City Mills Apartments Lee Street London E8 4FB England to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 2021-10-19

View Document

25/01/2125 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 41 CITY MILLS APPARTMENTS LEE STREET LONDON E8 4FB ENGLAND

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/10/2025 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 20A PLIMSOLL ROAD LONDON N4 2EW ENGLAND

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR REMI PAUL JOSEPH PERRICHON / 12/10/2020

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR REMI PAUL JOSEPH PERRICHON / 12/10/2020

View Document

23/03/2023 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

11/02/1911 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/01/1926 January 2019 PSC'S CHANGE OF PARTICULARS / MR REMI PAUL JOSEPH PERRICHON / 26/01/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

12/02/1812 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMI PERRICHON

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 6 WARBURTON CLOSE LONDON N1 4JQ UNITED KINGDOM

View Document

28/10/1528 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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