THE PHILIPIANS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Micro company accounts made up to 2024-05-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/02/2410 February 2024 | Micro company accounts made up to 2023-05-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-05-31 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Micro company accounts made up to 2021-05-31 |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
08/10/228 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
14/01/2214 January 2022 | Confirmation statement made on 2021-10-27 with no updates |
14/01/2214 January 2022 | Micro company accounts made up to 2020-05-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, SECRETARY FEYISAYO ATINUKE-TAYO |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR FEYISAYO ATINUKE-TAYO |
13/03/2013 March 2020 | SECRETARY APPOINTED MR OLUSEYI ADEDAYO AJAYI |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/07/1931 July 2019 | DISS40 (DISS40(SOAD)) |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
23/07/1923 July 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/03/1911 March 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
13/04/1713 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/05/1530 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
01/03/151 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
24/02/1324 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/06/122 June 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
08/05/118 May 2011 | SAIL ADDRESS CHANGED FROM: 62 KEMPTON GROVE CHELTENHAM GLOUCESTERSHIRE GL51 0JU UNITED KINGDOM |
08/05/118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / OLUSEYI ADEDAYO AJAYI / 01/12/2010 |
08/05/118 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / DR FEYISAYO ATINUKE-TAYO / 01/12/2010 |
08/05/118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR FEYISAYO ATINUKE-TAYO / 01/12/2010 |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/11/1026 November 2010 | REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 62 KEMPTON GROVE CHELTENHAM GLOUCESTERSHIRE GL51 0JU |
21/05/1021 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
21/05/1021 May 2010 | SAIL ADDRESS CREATED |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/06/0922 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / OLUSEYI AJAYI / 31/03/2009 |
22/06/0922 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FEYISAYO ATINUKE-TAYO / 31/03/2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 43 BEECHDALE COTTINGHAM HU16 4RH |
21/05/0821 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | DIRECTOR AND SECRETARY APPOINTED DR FEYISAYO ATINUKE-TAYO |
04/04/084 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / OLUSEYI AJAYI / 27/03/2008 |
04/04/084 April 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FOLUKE AJAYI |
04/04/084 April 2008 | LOCATION OF REGISTER OF MEMBERS |
04/04/084 April 2008 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 48 WOODLEY CLOSE ABINGDON OXFORDSHIRE OX14 1YJ |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
08/05/078 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/11/051 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0519 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/06/0524 June 2005 | SECRETARY RESIGNED |
24/06/0524 June 2005 | NEW SECRETARY APPOINTED |
03/05/053 May 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