Advanced company searchLink opens in new window

PH 812 LIMITED

Company number 09900450

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)
13 Nov 2024 SH06 Cancellation of shares. Statement of capital on 29 October 2024
  • GBP 2,000,014.004
01 Oct 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
10 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
26 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
30 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with updates
08 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-article 4 does not apply 23/03/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Mar 2022 MA Memorandum and Articles of Association
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 3,000,014.004
28 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
02 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 ANNOTATION Rectified the form AP01 was removed from the public register on 16/07/2021 as it was invalid or ineffective
18 May 2020 AP01 Appointment of Ms Alexandra Hodge as a director on 14 May 2020
18 Dec 2019 AD01 Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ United Kingdom to 10 Paddock Drive Dorridge Solihull West Midlands B93 8BZ on 18 December 2019
14 Nov 2019 AP01 Appointment of Mr Paul John Hodge as a director on 28 October 2019
14 Nov 2019 AP01 Appointment of Mrs Tracy Ann Bernadette Hodge as a director on 28 October 2019
24 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
11 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
29 Oct 2018 SH02 Statement of capital on 18 October 2018
  • GBP 14.004
01 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
09 May 2018 SH01 Statement of capital following an allotment of shares on 15 April 2018
  • GBP 13,454.004