Advanced company searchLink opens in new window

PHS HOLDCO LIMITED

Company number 09213463

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 Apr 2024 AA Total exemption full accounts made up to 21 June 2023
19 Apr 2024 CH01 Director's details changed for Mr. Jonathan Kudzanai Muteera on 14 November 2023
19 Apr 2024 AP01 Appointment of Mr. Jonathan Kudzanai Muteera as a director on 14 November 2023
21 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
16 Nov 2023 TM01 Termination of appointment of Ivee Rachel Briones Gill as a director on 14 November 2023
28 Jul 2023 TM01 Termination of appointment of Christopher Michael Warnes as a director on 15 July 2023
27 Jul 2023 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 14 July 2023
26 Jul 2023 AP01 Appointment of Mr Sean Peter Martin as a director on 14 July 2023
26 Jul 2023 AP01 Appointment of Ms Ivee Rachel Briones Gill as a director on 14 July 2023
22 May 2023 AA Total exemption full accounts made up to 21 June 2022
22 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
17 Mar 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
19 May 2022 AA Total exemption full accounts made up to 21 June 2021
24 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
01 Jul 2021 AA Full accounts made up to 21 June 2020
18 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
14 Jan 2021 AA01 Previous accounting period extended from 31 March 2020 to 21 June 2020
28 Aug 2020 AD01 Registered office address changed from 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 28 August 2020
05 Aug 2020 AD01 Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to 21 Palmer Street London SW1H 0AD on 5 August 2020
05 Aug 2020 TM02 Termination of appointment of David Finlayson as a secretary on 4 August 2020
05 Aug 2020 TM01 Termination of appointment of Colin Joseph Thomas as a director on 4 August 2020
05 Aug 2020 TM01 Termination of appointment of Laurent Adrien David as a director on 4 August 2020
05 Aug 2020 TM01 Termination of appointment of Rafael Alejandro Cerezo as a director on 4 August 2020
05 Aug 2020 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 3 August 2020
05 Aug 2020 AP01 Appointment of Mr Christopher Michael Warnes as a director on 3 August 2020