PHYPRECIOUS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-04-21 with no updates |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2021-04-30 |
| 26/04/2326 April 2023 | Registered office address changed from 21 Grenfell Avenue Hornchurch Essex RM12 4DN to 92 Northumberland Avenue Hornchurch RM11 2HP on 2023-04-26 |
| 23/02/2323 February 2023 | Total exemption full accounts made up to 2020-04-30 |
| 15/02/2315 February 2023 | Confirmation statement made on 2022-04-21 with no updates |
| 01/11/211 November 2021 | Registered office address changed from 11 Hunt Court Union Road Romford Essex RM7 0GN to 21 Grenfell Avenue Hornchurch Essex RM12 4DN on 2021-11-01 |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 20/05/2020 May 2020 | DISS40 (DISS40(SOAD)) |
| 20/05/2020 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/03/2031 March 2020 | FIRST GAZETTE |
| 01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
| 30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
| 30/05/1930 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHIONA LAWU |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 02/04/192 April 2019 | FIRST GAZETTE |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
| 08/06/188 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 03/04/183 April 2018 | FIRST GAZETTE |
| 01/12/171 December 2017 | COMPANY RESTORED ON 01/12/2017 |
| 01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
| 01/12/171 December 2017 | REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 44 WAVE COURT MAXWELL ROAD ROMFORD ESSEX RM7 0FA UNITED KINGDOM |
| 26/09/1726 September 2017 | STRUCK OFF AND DISSOLVED |
| 11/07/1711 July 2017 | FIRST GAZETTE |
| 14/02/1714 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
| 07/07/167 July 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 21/04/1521 April 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