PHOSPHOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/05/188 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

20/09/1720 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/04/1619 April 2016 SUB-DIVISION 15/03/16

View Document

19/04/1619 April 2016 ADOPT ARTICLES 15/03/2016

View Document

16/03/1616 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT CAUSON / 01/01/2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT CAUSON / 05/02/2016

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM BRACKENWOOD COLLINSWOOD ROAD FARNHAM COMMON SLOUGH BUCKS SL2 3LH

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/02/157 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR MATTHEW ROBERT CAUSON

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR GARRY POSTLETHWAITE

View Document

07/03/147 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR GARRY POSTLETHWAITE

View Document

07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 DIRECTOR APPOINTED NICOLA BARWELL

View Document

07/02/127 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAUSON

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA BARWELL

View Document

19/01/1219 January 2012 CURRSHO FROM 28/02/2012 TO 31/01/2012

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/10/1121 October 2011 PREVEXT FROM 31/01/2011 TO 28/02/2011

View Document

27/05/1127 May 2011 PREVSHO FROM 28/02/2011 TO 31/01/2011

View Document

07/02/117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 1 STOKE GREEN COTTAGES STOKE GREEN STOKE POGES SLOUGH BUCKINGHAMSHIRE SL2 4HR UK

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT CAUSON / 08/02/2010

View Document

09/02/109 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 07/02/07 FULL LIST AMEND

View Document

04/02/104 February 2010 07/02/09 FULL LIST AMEND

View Document

04/02/104 February 2010 07/02/08 FULL LIST AMEND

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 1 STOKE GREEN COTTAGES STOKE GREEN STOKE POGES SLOUGH BERKSHIRE SL2 4HR

View Document

20/05/0920 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0920 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 36 HIGH STREET SOUTHGATE LONDON N14 6EE

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0921 January 2009 COMPANY NAME CHANGED AMP EUROPE LIMITED CERTIFICATE ISSUED ON 22/01/09

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information