- Company Overview for PHO CHI MINH LIMITED (10482218)
- Filing history for PHO CHI MINH LIMITED (10482218)
- People for PHO CHI MINH LIMITED (10482218)
- More for PHO CHI MINH LIMITED (10482218)
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) |
---|---|---|---|
19 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
13 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
09 Apr 2019 | AD01 | Registered office address changed from Unit 4, Astley Point Ann Lane Astley, Tyldesley Manchester M29 7SG United Kingdom to Lizhi, Unit 4, Astley Point Ann Lane Tyldesley Manchester M29 7SG on 9 April 2019 | |
22 Aug 2018 | AD01 | Registered office address changed from Unit 3 Astley Point, Ann Lane Astley Tyldesley Manchester M29 7SG England to Unit 4, Astley Point Ann Lane Astley, Tyldesley Manchester M29 7SG on 22 August 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
26 Mar 2018 | AD01 | Registered office address changed from Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom to Unit 3 Astley Point, Ann Lane Astley Tyldesley Manchester M29 7SG on 26 March 2018 | |
20 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
25 May 2017 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
23 May 2017 | AP01 | Appointment of Miss Mabel Jim as a director on 16 November 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Michael Duke as a director on 16 November 2016 | |
16 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-16
|