Advanced company searchLink opens in new window

DAVID PHILLIPS HOLDINGS LIMITED

Company number 08130470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
05 Jan 2023 AA Accounts for a small company made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
23 Dec 2021 AA Accounts for a small company made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 AA Accounts for a small company made up to 31 March 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 CS01 Confirmation statement made on 4 July 2020 with updates
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 10,962,651.21
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
18 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
08 Jan 2019 AA Full accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
07 Mar 2018 AA Group of companies' accounts made up to 31 March 2017
22 Feb 2018 AD01 Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 24 - 32 Eastbury Road Beckton London E6 6LP on 22 February 2018
29 Jan 2018 AP01 Appointment of Michael Hall as a director on 17 December 2017
05 Jan 2018 PSC07 Cessation of Fpe Capital Llp as a person with significant control on 18 December 2017
04 Jan 2018 PSC02 Notification of Hamsard 3464 Limited as a person with significant control on 18 December 2017
04 Jan 2018 TM01 Termination of appointment of Henry William Baines Sallitt as a director on 18 December 2017
04 Jan 2018 TM01 Termination of appointment of Daniel Gareth Walker as a director on 18 December 2017
04 Jan 2018 TM01 Termination of appointment of John Eric Hawkins as a director on 18 December 2017
03 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Term loan facility agreement 18/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2017 MR01 Registration of charge 081304700002, created on 18 December 2017