THE PHA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mr Philip David Hall on 2025-07-07

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Simon James Dolan on 2025-07-07

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Anthony Nicholas Sherick on 2025-07-07

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr George Andrew Coleman on 2025-07-07

View Document

23/07/2523 July 2025 NewChange of details for Mr Simon Dolan as a person with significant control on 2025-07-07

View Document

23/07/2523 July 2025 NewRegistered 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

View Document

23/06/2523 June 2025 NewAppointment of Mr Anthony Nicholas Sherick as a director on 2025-05-01

View Document

04/06/254 June 2025 Termination of appointment of Stuart James Alexander Skinner as a director on 2025-04-25

View Document

04/06/254 June 2025 Appointment of Mr George Andrew Coleman as a director on 2025-05-01

View Document

04/06/254 June 2025 Termination of appointment of Shelley Louise Frosdick as a director on 2025-04-25

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

10/03/2510 March 2025 Change of details for Mr Simon Dolan as a person with significant control on 2025-01-01

View Document

10/03/2510 March 2025 Director's details changed for Mr Simon James Dolan on 2025-01-01

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Cancellation of shares. Statement of capital on 2024-06-18

View Document

17/07/2417 July 2024 Purchase of own shares.

View Document

17/07/2417 July 2024 Purchase of own shares.

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

14/06/2414 June 2024 Change of details for Mr Simon Dolan as a person with significant control on 2024-06-13

View Document

16/05/2416 May 2024 Change of details for Mr Simon Dolan as a person with significant control on 2020-05-06

View Document

13/05/2413 May 2024 Termination of appointment of Marina Hall as a secretary on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Marina Hall as a director on 2024-05-13

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

23/02/2423 February 2024 Appointment of Simon James Dolan as a director on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Mr Stuart James Alexander Skinner as a director on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Shelley Louise Frosdick as a director on 2024-02-23

View Document

19/09/2319 September 2023 Change of details for Mr Simon Dolan as a person with significant control on 2019-03-08

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Change of share class name or designation

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Document

12/11/2112 November 2021 Change of details for Mr Simon Dolan as a person with significant control on 2021-11-01

View Document

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

View Accounts

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053859440002

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

05/03/205 March 2020 ADOPT ARTICLES 05/02/2020

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/07/1813 July 2018 CESSATION OF PHILIP DAVID HALL AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID HALL / 06/03/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID HALL / 06/03/2018

View Document

05/02/185 February 2018 COMPANY NAME CHANGED PHA MEDIA LIMITED CERTIFICATE ISSUED ON 05/02/18

View Document

31/10/1731 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 ADOPT ARTICLES 23/03/2016

View Document

03/05/163 May 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM THE TRIANGLE MALTMANS LANE GERRARDS CROSS BUCKS SL9 8RP

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID HALL / 06/07/2015

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MARINA HALL / 06/07/2015

View Document

22/06/1522 June 2015 SECOND FILING WITH MUD 08/03/15 FOR FORM AR01

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ADOPT ARTICLES 05/08/2011

View Document

15/09/1115 September 2011 SUB-DIVISION 05/08/11

View Document

15/09/1115 September 2011 05/08/11 STATEMENT OF CAPITAL GBP 14.28

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID HALL / 01/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/10/093 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 COMPANY NAME CHANGED PHIL HALL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/07/08

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM, 13 STATION ROAD, BEACONSFIELD, BUCKS, HP9 1NL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: THE TRIANGLE, MALTMANS LANE, GERRARD'S CROSS, BUCKS, SL9 8RP

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 7 SAVOY COURT, STRAND, LONDON, WC2R 0ER

View Document

12/05/0512 May 2005 COMPANY NAME CHANGED PDHMEDIA LIMITED CERTIFICATE ISSUED ON 12/05/05

View Document

08/03/058 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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