PHILLIPO CONSULTING LTD.

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved following liquidation

View Document

20/09/2220 September 2022 Final Gazette dissolved following liquidation

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Registered office address changed from Jsa Services Limited Radius House 51 Clarendon Road Watford WD17 1HP England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-07-01

View Document

01/07/211 July 2021 Appointment of a voluntary liquidator

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Declaration of solvency

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

08/03/218 March 2021 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

18/11/2018 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM HARVEST HOUSE CRANBORNE INDUSTRIAL ESTATE, 2 CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILLIPO / 06/10/2017

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM HARVEST HOUSE 2 CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILLIPO / 13/04/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILLIPO / 14/11/2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM UNIT 6 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM UNIT 6 SUITE 64, THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/02/1512 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

12/08/1412 August 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA UNITED KINGDOM

View Document

02/09/132 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 SUB-DIVISION 03/08/12

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILLIPO / 24/06/2012

View Document

09/02/129 February 2012 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