PHP ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-04 with updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Memorandum and Articles of Association |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
19/04/2419 April 2024 | Change of share class name or designation |
16/04/2416 April 2024 | Appointment of Mr Matthew Hagyard as a director on 2024-04-01 |
16/04/2416 April 2024 | Statement of capital following an allotment of shares on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
20/06/2320 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Notification of Php Holdings Limited as a person with significant control on 2021-11-05 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with updates |
10/01/2210 January 2022 | Cessation of Graeme Charles Hodgson as a person with significant control on 2021-11-05 |
10/01/2210 January 2022 | Cessation of Fausto Antonio Almeida Matos Pereira as a person with significant control on 2021-11-05 |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Memorandum and Articles of Association |
23/12/2123 December 2021 | Statement of capital following an allotment of shares on 2021-12-01 |
21/12/2121 December 2021 | Appointment of Mr Paul Morton as a director on 2021-12-01 |
03/12/213 December 2021 | Resolutions |
03/12/213 December 2021 | Resolutions |
03/12/213 December 2021 | Resolutions |
03/12/213 December 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 02/01/2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | STATEMENT OF COMPANY'S OBJECTS |
17/04/1817 April 2018 | 27/03/2018 |
17/04/1817 April 2018 | ADOPT ARTICLES 29/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | 23/12/16 STATEMENT OF CAPITAL GBP 10000 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1423 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
23/12/1423 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CHARLES HODGSON / 01/08/2014 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM UNIT 9S PINETREE CENTRE DURHAM ROAD BIRTLEY COUNTY DURHAM DH3 2TD |
08/01/148 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/02/136 February 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/01/109 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FAUSTO PEREIRA / 08/01/2010 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CHARLES HODGSON / 08/01/2010 |
26/09/0926 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/098 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/08/0829 August 2008 | GBP NC 1000/10000 31/03/08 |
02/01/082 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/01/079 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/01/0616 January 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
23/12/0523 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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