Advanced company searchLink opens in new window

PHEBRA LIMITED

Company number 08579094

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)
12 Dec 2024 AP01 Appointment of Mr Andre Vlok as a director on 23 November 2024
11 Dec 2024 TM01 Termination of appointment of Robert Jackson Consulting Limited as a director on 23 November 2024
19 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
11 Jun 2024 PSC02 Notification of Phebra Holdings Pty Ltd as a person with significant control on 6 April 2016
11 Jun 2024 PSC01 Notification of Malvin Leonard Eutick as a person with significant control on 6 April 2016
11 Jun 2024 AD01 Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London London W1F 7JY on 11 June 2024
11 Jun 2024 CH01 Director's details changed for Dr Malvin Leonard Eutick on 16 January 2023
11 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
11 Jun 2024 CS01 Confirmation statement made on 24 August 2023 with no updates
11 Jun 2024 RT01 Administrative restoration application
06 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2023 AA Accounts for a dormant company made up to 23 June 2022
08 Sep 2022 TM01 Termination of appointment of Robert Ward Jackson as a director on 5 September 2022
06 Sep 2022 AP02 Appointment of Robert Jackson Consulting Limited as a director on 5 September 2022
02 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
25 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
01 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
15 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
05 Jan 2021 AD01 Registered office address changed from 24-25 New Bond Street 1st Floor London W1S 2RR England to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 5 January 2021
13 Nov 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
13 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
02 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
18 Oct 2018 AD01 Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY to 24-25 New Bond Street 1st Floor London W1S 2RR on 18 October 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates