Advanced company searchLink opens in new window

PHL PUBLISHING LIMITED

Company number 08068542

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)
20 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Aug 2023 AD01 Registered office address changed from 6 Hope Street Yard Hope Street Cambridge CB1 3NA England to Unit 6 Hope Street Yard Hope Street Cambridge Cambridgeshire CB1 3NA on 14 August 2023
19 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
05 May 2023 AD01 Registered office address changed from 22 Derby Road Cambridge CB1 7BU England to 6 Hope Street Yard Hope Street Cambridge CB1 3NA on 5 May 2023
21 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
28 Apr 2022 AD01 Registered office address changed from 3 Catharine Street Cambridge Cambridgeshire CB1 3AW to 22 Derby Road Cambridge CB1 7BU on 28 April 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
11 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
28 Jun 2017 PSC01 Notification of Steven Norman Linford as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Anne Louise Beamish as a person with significant control on 6 April 2016
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 CH01 Director's details changed for Anne Louise Prince on 31 August 2015