Advanced company searchLink opens in new window

PHILIP ADAMS LIMITED

Company number 08163996

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)
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