- Company Overview for PHILIP ADAMS LIMITED (08163996)
- Filing history for PHILIP ADAMS LIMITED (08163996)
- People for PHILIP ADAMS LIMITED (08163996)
- More for PHILIP ADAMS LIMITED (08163996)
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) |
---|---|---|---|
27 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
21 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
21 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
19 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
09 Nov 2020 | TM01 | Termination of appointment of Paul Bertram Chainey as a director on 28 February 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
16 Mar 2020 | CH01 | Director's details changed for Mr Charles Love on 11 March 2020 | |
25 Feb 2020 | AP01 | Appointment of Mr Warren Downey as a director on 12 February 2020 | |
25 Feb 2020 | AP01 | Appointment of Mr Charles Love as a director on 12 February 2020 | |
16 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
31 Jul 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
19 Jul 2019 | AA | Full accounts made up to 31 August 2018 | |
19 Jun 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
19 Jun 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
09 Jan 2019 | TM01 | Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 | |
05 Sep 2018 | TM01 | Termination of appointment of Penny Jane Kidman as a director on 31 August 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
12 Apr 2018 | AD01 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018 | |
13 Mar 2018 | AA | Full accounts made up to 31 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
15 May 2017 | CH01 | Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 | |
05 Apr 2017 | AA | Full accounts made up to 31 August 2016 |