Advanced company searchLink opens in new window

PHP EMPIRE HOLDINGS LIMITED

Company number 07287773

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)
19 Dec 2024 MR01 Registration of charge 072877730017, created on 18 December 2024
11 Oct 2024 MR01 Registration of charge 072877730016, created on 9 October 2024
10 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
10 Oct 2024 MR01 Registration of charge 072877730015, created on 1 October 2024
03 Oct 2024 MR01 Registration of charge 072877730014, created on 1 October 2024
13 Sep 2024 AA Full accounts made up to 31 December 2023
18 Jul 2024 TM01 Termination of appointment of David Leslie Jack Bateman as a director on 18 July 2024
04 Jul 2024 CH01 Director's details changed for Mr Richard Howell on 3 July 2024
01 May 2024 TM01 Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024
27 Mar 2024 AP01 Appointment of Mr Mark Davies as a director on 27 March 2024
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
14 Feb 2023 TM02 Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023
14 Feb 2023 AP03 Appointment of Mr Toby Newman as a secretary on 10 February 2023
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
22 Sep 2022 AA Full accounts made up to 31 December 2021
05 May 2022 AD01 Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022
29 Apr 2022 CH01 Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022
27 Apr 2022 AD01 Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022
04 Apr 2022 AP01 Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Christopher John Santer as a director on 31 March 2022
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
15 Sep 2021 AA Full accounts made up to 31 December 2020
03 Feb 2021 AP03 Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021
03 Feb 2021 TM02 Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021