PHP CARDIFF GROUP LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

23/09/2323 September 2023 Application to strike the company off the register

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

14/02/2314 February 2023 Appointment of Mr Toby Newman as a secretary on 2023-02-10

View Document

13/02/2313 February 2023 Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-02-10

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/10/2227 October 2022

View Document

27/10/2227 October 2022

View Document

05/05/225 May 2022 Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-05-05

View Document

29/04/2229 April 2022 Director's details changed for Mr David Leslie Jack Bateman on 2022-04-01

View Document

27/04/2227 April 2022 Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 2022-04-27

View Document

05/04/225 April 2022 Termination of appointment of Christopher John Santer as a director on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of a director

View Document

04/04/224 April 2022 Appointment of Mr David Leslie Jack Bateman as a director on 2022-03-31

View Document

19/01/2219 January 2022 Previous accounting period extended from 2021-08-31 to 2021-12-31

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Memorandum and Articles of Association

View Document

19/10/2119 October 2021 Resolutions

View Document

30/07/2130 July 2021 Second filing of Confirmation Statement dated 2017-06-27

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

23/03/1823 March 2018 CURRSHO FROM 31/08/2017 TO 31/08/2016

View Document

20/03/1820 March 2018 PREVEXT FROM 30/06/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 Confirmation statement made on 2017-06-27 with updates

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CARL JENKINS

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER JENKINS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 500

View Document

28/06/1628 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TECHLAYER LTD


  • 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