PHILIP CORR LIMITED

Company Documents

DateDescription
19/04/2519 April 2025 Voluntary strike-off action has been suspended

View Document

19/04/2519 April 2025 Voluntary strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-03-31

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

19/02/2419 February 2024 Cessation of Margaret Rose Wilson as a person with significant control on 2023-12-19

View Document

06/01/246 January 2024 Micro company accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG United Kingdom to 42 Cliffsend Grove Cliffsend Ramsgate Kent CT12 5JU on 2023-03-28

View Document

28/03/2328 March 2023 Memorandum and Articles of Association

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

17/03/2317 March 2023 Change of details for Philip Joseph John Corr as a person with significant control on 2022-11-02

View Document

17/03/2317 March 2023 Director's details changed for Dr Philip Joseph John Corr on 2022-11-02

View Document

17/03/2317 March 2023 Director's details changed for Mrs Margaret Rose Wilson on 2023-03-17

View Document

17/03/2317 March 2023 Change of details for Mrs Margaret Rose Wilson as a person with significant control on 2022-11-02

View Document

12/12/2212 December 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

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

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

View Accounts

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ROSE WILSON

View Document

27/03/1827 March 2018 CESSATION OF MARGARET ROSE WILSON AS A PSC

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PHILIP JOHN CORR / 16/03/2018

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MRS MARGARET ROSE WILSON

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET WILSON

View Document

16/03/1816 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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