PHYLMAUR 10 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Notification of David Trevor Humphries as a person with significant control on 2025-08-21 |
21/08/2521 August 2025 New | Cessation of Phyllis Beatrice Humphries as a person with significant control on 2025-08-21 |
19/08/2519 August 2025 New | |
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-24 with updates |
18/03/2518 March 2025 | Amended total exemption full accounts made up to 2024-02-28 |
12/03/2512 March 2025 | Appointment of Mr Paul John Humphries as a director on 2025-03-01 |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
28/02/2528 February 2025 | Amended total exemption full accounts made up to 2024-02-28 |
11/12/2411 December 2024 | Termination of appointment of Phyllis Beatrice Humphries as a director on 2024-12-04 |
03/06/243 June 2024 | Registered office address changed from Carlton House Carlton Terrace Portslade Brighton East Sussex BN41 1UR England to 3 Ferry Road Shoreham-by-Sea BN43 5RA on 2024-06-03 |
31/05/2431 May 2024 | Appointment of Mr David Trevor Humphries as a director on 2024-05-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-02-18 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/11/2327 November 2023 | Micro company accounts made up to 2023-02-28 |
21/03/2321 March 2023 | Micro company accounts made up to 2022-02-28 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
10/03/2310 March 2023 | Registered office address changed from 46 Victoria Road Worthing West Sussex BN11 1XE to Carlton House Carlton Terrace Portslade Brighton East Sussex BN41 1UR on 2023-03-10 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Change of details for Mrs Phyllis Beatrice Humphries as a person with significant control on 2020-10-10 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
22/01/2222 January 2022 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
11/03/1611 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/11/1418 November 2014 | 18/03/14 STATEMENT OF CAPITAL GBP 100 |
17/03/1417 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/02/1318 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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