- Company Overview for PHIL DAY LTD (10200646)
- Filing history for PHIL DAY LTD (10200646)
- People for PHIL DAY LTD (10200646)
- More for PHIL DAY LTD (10200646)
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 Dec 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Feb 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
25 Oct 2022 | AD01 | Registered office address changed from Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 25 October 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB on 5 October 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 16 September 2022 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Nov 2021 | PSC07 | Cessation of Phillip Crossland as a person with significant control on 17 November 2021 | |
17 Nov 2021 | PSC01 | Notification of Nigel Andrew Hughes as a person with significant control on 23 September 2019 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Nov 2019 | PSC01 | Notification of Phillip Crossland as a person with significant control on 23 September 2019 | |
18 Nov 2019 | AP01 | Appointment of Mrs Claudia Hughes as a director on 23 September 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Nigel Andrew Hughes as a director on 23 September 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Lucy Kate Crossland as a director on 23 September 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Hannah Victoria Birtwistle Crossland as a director on 23 September 2019 | |
18 Nov 2019 | PSC07 | Cessation of Hannah Victoria Birtwistle Crossland as a person with significant control on 23 September 2019 | |
18 Nov 2019 | PSC07 | Cessation of Michelle Louise Crossland as a person with significant control on 23 September 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Phillip Crossland as a director on 13 August 2019 |