Advanced company searchLink opens in new window

PHO CHI MINH LIMITED

Company number 10482218

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)
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
  • GBP 1