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)
24 Aug 2018 PSC02 Notification of Phebra (Uk) Limited as a person with significant control on 31 July 2018
24 Aug 2018 PSC07 Cessation of Eupharma Pty Ltd as a person with significant control on 31 July 2018
03 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
11 Jul 2017 AP01 Appointment of The Honourable Robert Ward Jackson as a director on 5 July 2017
07 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-05
03 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
29 Jun 2017 PSC02 Notification of Eupharma Pty Ltd as a person with significant control on 1 July 2016
13 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 20
14 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20
30 Apr 2015 AD01 Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 30 April 2015
17 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20
08 Oct 2013 TM01 Termination of appointment of John Wade as a director
01 Jul 2013 AP01 Appointment of Dr Malvin Leonard Eutick as a director
24 Jun 2013 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary
21 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted