Advanced company searchLink opens in new window

PBHH LIMITED

Company number 06241236

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)
18 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
30 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
16 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
13 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with updates
13 Jun 2023 CH01 Director's details changed for Mr Mark Adrian Chitty on 13 June 2023
13 Jun 2023 AD01 Registered office address changed from Broadway Studios 20 Hammersmith Broadway London W6 7AF United Kingdom to Suite 1.08 Broadway Studios 20 Hammersmith Broadway London W6 7AF on 13 June 2023
12 Apr 2023 AD01 Registered office address changed from C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Broadway Studios 20 Hammersmith Broadway London W6 7AF on 12 April 2023
23 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
13 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
21 Mar 2022 AD01 Registered office address changed from 20 Kensington Church Street London W8 4EP to C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW on 21 March 2022
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
31 Jul 2020 TM02 Termination of appointment of Christopher Hugh Critchlow as a secretary on 31 July 2020
13 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
20 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
17 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
22 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
22 May 2017 CH01 Director's details changed for Mr Graeme William Muir on 22 May 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015