THE PHA GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Director's details changed for Mr Philip David Hall on 2025-07-07 |
23/07/2523 July 2025 New | Director's details changed for Mr Simon James Dolan on 2025-07-07 |
23/07/2523 July 2025 New | Director's details changed for Mr Anthony Nicholas Sherick on 2025-07-07 |
23/07/2523 July 2025 New | Director's details changed for Mr George Andrew Coleman on 2025-07-07 |
23/07/2523 July 2025 New | Change of details for Mr Simon Dolan as a person with significant control on 2025-07-07 |
23/07/2523 July 2025 New | Registered office address changed from Hammer House 117 Wardour Street London W1F 0UN United Kingdom to 5th Floor 11 Slingsby Place St Martin's Courtyard London WC2E 9AB on 2025-07-23 |
23/06/2523 June 2025 New | Appointment of Mr Anthony Nicholas Sherick as a director on 2025-05-01 |
04/06/254 June 2025 | Termination of appointment of Stuart James Alexander Skinner as a director on 2025-04-25 |
04/06/254 June 2025 | Appointment of Mr George Andrew Coleman as a director on 2025-05-01 |
04/06/254 June 2025 | Termination of appointment of Shelley Louise Frosdick as a director on 2025-04-25 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-08 with updates |
10/03/2510 March 2025 | Change of details for Mr Simon Dolan as a person with significant control on 2025-01-01 |
10/03/2510 March 2025 | Director's details changed for Mr Simon James Dolan on 2025-01-01 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Cancellation of shares. Statement of capital on 2024-06-18 |
17/07/2417 July 2024 | Purchase of own shares. |
17/07/2417 July 2024 | Purchase of own shares. |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Resolutions |
14/06/2414 June 2024 | Change of details for Mr Simon Dolan as a person with significant control on 2024-06-13 |
16/05/2416 May 2024 | Change of details for Mr Simon Dolan as a person with significant control on 2020-05-06 |
13/05/2413 May 2024 | Termination of appointment of Marina Hall as a secretary on 2024-05-13 |
13/05/2413 May 2024 | Termination of appointment of Marina Hall as a director on 2024-05-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-08 with updates |
23/02/2423 February 2024 | Appointment of Simon James Dolan as a director on 2024-02-23 |
23/02/2423 February 2024 | Appointment of Mr Stuart James Alexander Skinner as a director on 2024-02-23 |
23/02/2423 February 2024 | Appointment of Shelley Louise Frosdick as a director on 2024-02-23 |
19/09/2319 September 2023 | Change of details for Mr Simon Dolan as a person with significant control on 2019-03-08 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-08 with updates |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Change of share class name or designation |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/11/2112 November 2021 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to Hammer House 117 Wardour Street London W1F 0UN on 2021-11-12 |
12/11/2112 November 2021 | Change of details for Mr Simon Dolan as a person with significant control on 2021-11-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/05/2011 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053859440002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
05/03/205 March 2020 | ADOPT ARTICLES 05/02/2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/10/1830 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
13/07/1813 July 2018 | CESSATION OF PHILIP DAVID HALL AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID HALL / 06/03/2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
16/03/1816 March 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID HALL / 06/03/2018 |
05/02/185 February 2018 | COMPANY NAME CHANGED PHA MEDIA LIMITED CERTIFICATE ISSUED ON 05/02/18 |
31/10/1731 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | ADOPT ARTICLES 23/03/2016 |
03/05/163 May 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM THE TRIANGLE MALTMANS LANE GERRARDS CROSS BUCKS SL9 8RP |
22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID HALL / 06/07/2015 |
22/07/1522 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARINA HALL / 06/07/2015 |
22/06/1522 June 2015 | SECOND FILING WITH MUD 08/03/15 FOR FORM AR01 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/03/1229 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
16/09/1116 September 2011 | ADOPT ARTICLES 05/08/2011 |
15/09/1115 September 2011 | SUB-DIVISION 05/08/11 |
15/09/1115 September 2011 | 05/08/11 STATEMENT OF CAPITAL GBP 14.28 |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID HALL / 01/03/2010 |
11/03/1011 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/10/093 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/03/0910 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/07/082 July 2008 | COMPANY NAME CHANGED PHIL HALL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/07/08 |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM, 13 STATION ROAD, BEACONSFIELD, BUCKS, HP9 1NL |
13/03/0813 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: THE TRIANGLE, MALTMANS LANE, GERRARD'S CROSS, BUCKS, SL9 8RP |
17/06/0517 June 2005 | SECRETARY RESIGNED |
17/06/0517 June 2005 | NEW SECRETARY APPOINTED |
17/06/0517 June 2005 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 7 SAVOY COURT, STRAND, LONDON, WC2R 0ER |
12/05/0512 May 2005 | COMPANY NAME CHANGED PDHMEDIA LIMITED CERTIFICATE ISSUED ON 12/05/05 |
08/03/058 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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