Advanced company searchLink opens in new window

PH THERAPEUTICS LIMITED

Company number 08432406

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)
10 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
01 Aug 2024 AD01 Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 2nd Floor (C/O Ip Group Plc) 3 Pancras Square London N1C 4AG on 1 August 2024
20 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
08 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
20 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jun 2021 CH02 Director's details changed for Ip2Ipo Services Limited on 21 April 2017
09 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
30 Jun 2020 AD01 Registered office address changed from Ip Group Plc Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW on 30 June 2020
02 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
05 Feb 2020 TM01 Termination of appointment of Peter Leonard Grant as a director on 31 January 2020
04 Dec 2019 AA Accounts for a small company made up to 31 December 2018
18 Apr 2019 AD01 Registered office address changed from The Innovation Centre 217 Portobello Sheffield S1 4DP England to Ip Group Plc Nexus Discovery Way Leeds LS2 3AA on 18 April 2019
12 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
18 Jan 2019 TM02 Termination of appointment of Ross Alexander Mcmaster as a secretary on 18 January 2019
01 Nov 2018 AA Accounts for a small company made up to 31 December 2017
27 Jul 2018 AD01 Registered office address changed from The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7rd to The Innovation Centre 217 Portobello Sheffield S1 4DP on 27 July 2018
14 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100