PHOSPHOR & COPPER LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 11/06/2511 June 2025 | Application to strike the company off the register |
| 11/06/2511 June 2025 | Total exemption full accounts made up to 2025-05-31 |
| 11/06/2511 June 2025 | Previous accounting period shortened from 2025-10-31 to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 23/01/2523 January 2025 | Total exemption full accounts made up to 2024-10-31 |
| 02/11/242 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 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 |
| 10/02/2410 February 2024 | Total exemption full accounts made up to 2023-10-31 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 13/06/2313 June 2023 | Change of details for Mr Remi Paul Joseph Perrichon as a person with significant control on 2023-06-13 |
| 13/06/2313 June 2023 | Director's details changed for Mr Remi Paul Joseph Perrichon on 2023-06-13 |
| 10/01/2310 January 2023 | Total exemption full accounts made up to 2022-10-31 |
| 03/11/223 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/09/2228 September 2022 | Change of details for Mr Remi Paul Joseph Perrichon as a person with significant control on 2022-09-27 |
| 12/02/2212 February 2022 | Total exemption full accounts made up to 2021-10-31 |
| 06/11/216 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 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 |
| 25/01/2125 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 24/11/2024 November 2020 | REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 41 CITY MILLS APPARTMENTS LEE STREET LONDON E8 4FB ENGLAND |
| 01/11/201 November 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 25/10/2025 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
| 12/10/2012 October 2020 | REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 20A PLIMSOLL ROAD LONDON N4 2EW ENGLAND |
| 12/10/2012 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR REMI PAUL JOSEPH PERRICHON / 12/10/2020 |
| 12/10/2012 October 2020 | PSC'S CHANGE OF PARTICULARS / MR REMI PAUL JOSEPH PERRICHON / 12/10/2020 |
| 23/03/2023 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
| 11/02/1911 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 26/01/1926 January 2019 | PSC'S CHANGE OF PARTICULARS / MR REMI PAUL JOSEPH PERRICHON / 26/01/2019 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
| 12/02/1812 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
| 30/10/1730 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMI PERRICHON |
| 07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 6 WARBURTON CLOSE LONDON N1 4JQ UNITED KINGDOM |
| 28/10/1528 October 2015 | 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