PHI GROUP LTD
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-03-29 with no updates |
02/06/252 June 2025 | Certificate of change of name |
09/10/249 October 2024 | Total exemption full accounts made up to 2023-12-31 |
15/08/2415 August 2024 | Registered office address changed from Q16, Suite 8 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to Unit 36 Newcastle Quays Retail Park Coble Dene North Shields Tyne and Wear NE29 6DW on 2024-08-15 |
10/05/2410 May 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
10/05/2410 May 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-03-29 with updates |
10/05/2410 May 2024 | Notification of Jonathan Paul Davies Young as a person with significant control on 2024-03-27 |
10/05/2410 May 2024 | Change of details for Mr Craig Robertson as a person with significant control on 2024-03-27 |
26/03/2426 March 2024 | Appointment of Mr Jonathan Paul Davies Young as a director on 2024-03-26 |
27/10/2327 October 2023 | Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to Q16, Suite 8 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2023-10-27 |
30/03/2330 March 2023 | Incorporation |
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