Advanced company searchLink opens in new window

TREVOR PHILIP & SONS LIMITED

Company number 01790753

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)
17 Jan 2025 AA Micro company accounts made up to 30 July 2024
06 Aug 2024 MR04 Satisfaction of charge 6 in full
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
29 Apr 2024 AA Micro company accounts made up to 30 July 2023
05 Jan 2024 AD01 Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 5 January 2024
30 Oct 2023 AD01 Registered office address changed from Unit 3, 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW United Kingdom to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 30 October 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
03 May 2023 PSC07 Cessation of Trevor Philip Waterman as a person with significant control on 1 April 2023
03 May 2023 TM01 Termination of appointment of Trevor Philip Waterman as a director on 1 April 2023
25 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
10 Oct 2022 AA Total exemption full accounts made up to 31 July 2021
07 Oct 2022 CH01 Director's details changed for Mr Trevor Philip Waterman on 7 October 2022
07 Oct 2022 CH01 Director's details changed for Rina Mahin Waterman on 7 October 2022
07 Oct 2022 CH01 Director's details changed for Asaf Myer Waterman on 7 October 2022
28 Jul 2022 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Unit 3, 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 28 July 2022
30 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 July 2020
14 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
29 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
26 Apr 2021 PSC04 Change of details for Mr Trevor Philip Waterman as a person with significant control on 21 April 2021
22 Apr 2021 PSC04 Change of details for Mr Asaf Myer Waterman as a person with significant control on 22 April 2021
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
13 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates