PHP GIFT AND BABY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

05/03/245 March 2024 Registered office address changed from Giftpoint House Unit 10, Trackside Business Centre Abbots Close West Byfleet Surrey KT14 7JN United Kingdom to Unit 10 Abbot Close, Trackside Business Centre Unit 10 Abbot Close, Trackside Business Centre West Byfleet KT14 7JN on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from Unit 10 Abbot Close, Trackside Business Centre Unit 10 Abbot Close, Trackside Business Centre West Byfleet KT14 7JN England to Unit 10 Abbot Close Trackside Business Centre West Byfleet Surrey KT14 7JN on 2024-03-05

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

28/11/1928 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

03/02/193 February 2019 REGISTERED OFFICE CHANGED ON 03/02/2019 FROM CENTURION HOUSE LONDON ROAD STAINES-UPON-THAMES SURREY TW18 4AX ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM NORTHUMBERLAND HOUSE DRAKE AVENUE STAINES TW18 2AP

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JANE JOHNSTONE

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROSS THOMPSON

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MS. JANE MELANIE JOHNSTONE

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information