- Company Overview for PLDT (UK) LIMITED (03472509)
- Filing history for PLDT (UK) LIMITED (03472509)
- People for PLDT (UK) LIMITED (03472509)
- Charges for PLDT (UK) LIMITED (03472509)
- More for PLDT (UK) LIMITED (03472509)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
26 Nov 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
05 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
22 Jun 2023 | AP03 | Appointment of Mr John Michael Moralejo as a secretary on 22 June 2023 | |
22 Jun 2023 | TM02 | Termination of appointment of Danell Lenard Roleda as a secretary on 22 June 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Jun 2022 | AP03 | Appointment of Mr Danell Lenard Roleda as a secretary on 31 May 2022 | |
08 Jun 2022 | TM02 | Termination of appointment of Philson Co as a secretary on 31 May 2022 | |
30 Apr 2022 | TM01 | Termination of appointment of Katrina Luna Abelarde as a director on 26 April 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2021 | TM01 | Termination of appointment of June Cheryl Cabal Revilla as a director on 1 January 2021 | |
15 Jan 2021 | AP01 | Appointment of Mr Leo Posadas as a director on 1 January 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
18 Feb 2020 | AA | Full accounts made up to 31 December 2018 | |
17 Jan 2020 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
15 Jul 2019 | TM01 | Termination of appointment of Ricardo Isla as a director on 15 July 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from 109 Gloucester Road Lower Ground, 109 Gloucester Road, Kensington London SW7 4SS United Kingdom to 10-16 Tiller Road Unit 10-4N London E14 8PX on 11 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of John Paul Aguiling as a director on 31 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 26 November 2018 with no updates |