- Company Overview for PHD INTERNATIONAL LIMITED (03750670)
- Filing history for PHD INTERNATIONAL LIMITED (03750670)
- People for PHD INTERNATIONAL LIMITED (03750670)
- Registers for PHD INTERNATIONAL LIMITED (03750670)
- More for PHD INTERNATIONAL LIMITED (03750670)
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) |
---|---|---|---|
14 Jan 2025 | AP01 | Appointment of Mr Guy Marks as a director on 18 November 2024 | |
13 Jan 2025 | TM01 | Termination of appointment of Toby Alexander Justin Hack as a director on 18 November 2024 | |
24 Sep 2024 | CH01 | Director's details changed for Mr Toby Alexander Justin Hack on 1 January 2024 | |
12 Sep 2024 | CH01 | Director's details changed for Mr James Alastair Garrard on 1 January 2024 | |
29 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
18 Dec 2023 | AUD | Auditor's resignation | |
01 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
29 Sep 2022 | AAMD | Amended full accounts made up to 31 December 2021 | |
05 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
14 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jun 2021 | AD01 | Registered office address changed from 5 North Crescent Chenies Street London WC1E 7PH to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 7 June 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
16 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
26 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
25 Mar 2019 | AD03 | Register(s) moved to registered inspection location Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW | |
25 Mar 2019 | AD02 | Register inspection address has been changed to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW | |
10 Dec 2018 | PSC05 | Change of details for Omnicom Media Group Europe Limited as a person with significant control on 3 September 2018 | |
05 Sep 2018 | CH03 | Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 | |
27 Jul 2018 | AA | Full accounts made up to 31 December 2017 |