PRIVILEGE PHA LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Statement of affairs

View Document

25/06/2525 June 2025 Resolutions

View Document

25/06/2525 June 2025 Appointment of a voluntary liquidator

View Document

23/06/2523 June 2025 Registered office address changed from Crittendens Accountants Featherstone House High Street Rochester Kent ME1 1DQ United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 2025-06-23

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Registered office address changed from 10 Glanville Road Strood Kent ME2 3EH to Crittendens Accountants Featherstone House High Street Rochester Kent ME1 1DQ on 2021-07-16

View Document

16/07/2116 July 2021 Director's details changed for Mr Arjan Ndreca on 2021-05-29

View Document

16/07/2116 July 2021 Change of details for Mr Arjan Ndreca as a person with significant control on 2021-05-29

View Document

28/01/2128 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081837600001

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/08/1525 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES KITCHEN

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM FLAT 8 CHAUCER COURT FRINDSBURY ROAD STROOD ROCHESTER KENT ME2 4GJ

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJAN NDRECA / 02/01/2014

View Document

21/12/1321 December 2013 DISS40 (DISS40(SOAD))

View Document

20/12/1320 December 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/11/1220 November 2012 CURRSHO FROM 31/08/2013 TO 31/07/2013

View Document

14/09/1214 September 2012 COMPANY NAME CHANGED PRIVILEGE PLUMBING, HEATING AND AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 14/09/12

View Document

17/08/1217 August 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


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