Advanced company searchLink opens in new window

PHI CAPITAL INVESTMENTS LIMITED

Company number 08978751

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)
07 Feb 2025 AM03 Statement of administrator's proposal
This document is being processed and will be available in 10 days.
04 Feb 2025 TM01 Termination of appointment of Athesan Gopi Gunaratnasingam as a director on 31 January 2025
04 Feb 2025 TM01 Termination of appointment of Ryan Al-Hasso as a director on 31 January 2025
04 Feb 2025 TM01 Termination of appointment of Omar Al-Hasso as a director on 31 January 2025
04 Feb 2025 AM01 Appointment of an administrator
04 Feb 2025 AD01 Registered office address changed from Chertsey House 61 Chertsey Road Woking Surrey GU21 5BN to C/O Arafino Advisory Limited Central Court 25 Southampton Buildings London WC2A 1AL on 4 February 2025
14 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with updates
02 May 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
25 Mar 2024 MR04 Satisfaction of charge 089787510002 in full
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
13 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2022 MR05 All of the property or undertaking has been released from charge 089787510002
13 Oct 2022 SH02 Sub-division of shares on 7 October 2022
23 Sep 2022 TM01 Termination of appointment of Lawrence Ian Mcmorrow as a director on 10 September 2022
17 May 2022 AA Total exemption full accounts made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
18 Jan 2022 AD01 Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Chertsey House 61 Chertsey Road Woking Surrey GU21 5BN on 18 January 2022
16 Dec 2021 PSC04 Change of details for Mr Omar Al-Hasso as a person with significant control on 16 December 2021
16 Dec 2021 PSC04 Change of details for Mr Ryan Al-Hasso as a person with significant control on 16 December 2021
22 Nov 2021 CC04 Statement of company's objects
15 Nov 2021 MA Memorandum and Articles of Association
15 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jul 2021 MR04 Satisfaction of charge 089787510001 in full
12 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates