- Company Overview for PHILIPPTHOMAS NETWORKS (UK) LTD (05677674)
- Filing history for PHILIPPTHOMAS NETWORKS (UK) LTD (05677674)
- People for PHILIPPTHOMAS NETWORKS (UK) LTD (05677674)
- More for PHILIPPTHOMAS NETWORKS (UK) LTD (05677674)
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) |
---|---|---|---|
12 Apr 2018 | PSC04 | Change of details for Mr Ajinder Bajaj as a person with significant control on 12 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 20 Langley Road Slough SL3 7AB England to 150 Botwell Common Road Hayes UB3 1JE on 12 April 2018 | |
14 Mar 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from 150 Botwell Common Road Hayes UB3 1JE England to 20 Langley Road Slough SL3 7AB on 9 March 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from 1a the Maltings Railway Place Hertford SG13 7JT to 150 Botwell Common Road Hayes UB3 1JE on 22 February 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
18 Jan 2018 | TM01 | Termination of appointment of Harjit Singh Sidhu as a director on 10 January 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
22 Dec 2013 | AD01 | Registered office address changed from 41a Chambers Street Hertford Herts SG14 1PL on 22 December 2013 | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Apr 2012 | AP01 | Appointment of Mr Harjit Singh Sidhu as a director | |
10 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
14 Feb 2011 | AP03 | Appointment of Mr Ajinder Bajaj as a secretary |