PHP EURO PRIVATE PLACEMENT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFull accounts made up to 2024-12-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

18/07/2418 July 2024 Termination of appointment of David Leslie Jack Bateman as a director on 2024-07-18

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Director's details changed for Mr Richard Howell on 2024-07-03

View Document

29/04/2429 April 2024 Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24

View Document

17/04/2417 April 2024 Appointment of Mr Mark Davies as a director on 2024-04-17

View Document

20/12/2320 December 2023 Registration of charge 116653590009, created on 2023-12-19

View Document

20/12/2320 December 2023 Registration of charge 116653590008, created on 2023-12-19

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Termination of appointment of Paul Simon Kent Wright as a director on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Mr Toby Newman as a secretary on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-02-28

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

05/05/225 May 2022 Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-05-05

View Document

27/04/2227 April 2022 Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 2022-04-27

View Document

05/04/225 April 2022 Appointment of Mr David Leslie Jack Bateman as a director on 2022-04-01

View Document

14/12/2114 December 2021 Registration of charge 116653590006, created on 2021-12-10

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR PAUL SIMON KENT WRIGHT

View Document

06/12/186 December 2018 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

07/11/187 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SPIROFLOW LIMITED


  • 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