PHP EURO PRIVATE PLACEMENT ML LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFull accounts made up to 2024-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

18/07/2418 July 2024 Termination of appointment of David Leslie Jack Bateman as a director on 2024-07-18

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Director's details changed for Mr Richard Howell on 2024-07-03

View Document

01/05/241 May 2024 Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24

View Document

17/04/2417 April 2024 Appointment of Mr Mark Davies as a director on 2024-04-17

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Mr Toby Newman as a secretary on 2023-02-28

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-06 with no updates

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 United Kingdom 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 Appointment of Mr David Leslie Jack Bateman as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Christopher John Santer as a director on 2022-03-31

View Document

23/02/2223 February 2022 Registration of charge 117142220002, created on 2022-02-23

View Document

18/02/2218 February 2022 Registration of charge 117142220001, created on 2022-02-17

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

28/01/2228 January 2022 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Certificate of change of name

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

06/12/186 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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