Advanced company searchLink opens in new window

PHP TRADECO HOLDINGS LIMITED

Company number 09642987

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)
04 Jul 2024 CH01 Director's details changed for Mr Richard Howell on 3 July 2024
20 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
01 May 2024 TM01 Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024
19 Apr 2024 AP01 Appointment of Mr Mark Davies as a director on 19 April 2024
25 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
14 Feb 2023 TM02 Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023
14 Feb 2023 AP03 Appointment of Mr Toby Newman as a secretary on 10 February 2023
09 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
09 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
27 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
05 May 2022 AD01 Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022
27 Apr 2022 AD01 Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022
04 Apr 2022 TM01 Termination of appointment of Christopher John Santer as a director on 31 March 2022
20 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
15 Jul 2021 RP04AP01 Second filing for the appointment of Mr Richard Howell as a director
22 Jun 2021 SH06 Cancellation of shares. Statement of capital on 5 January 2021
  • GBP 7,392
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
17 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Jan 2021 TM01 Termination of appointment of Alexander Paul Dampier as a director on 5 January 2021