Advanced company searchLink opens in new window

PHP STL LIMITED

Company number 11228141

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)
20 Nov 2024 TM01 Termination of appointment of David Leslie Jack Bateman as a director on 31 July 2024
08 Jul 2024 AA Full accounts made up to 31 December 2023
04 Jul 2024 CH01 Director's details changed for Mr Richard Howell on 3 July 2024
15 May 2024 AP01 Appointment of Mr David Leslie Jack Bateman as a director on 15 May 2024
01 May 2024 TM01 Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024
17 Apr 2024 AP01 Appointment of Mr Mark Davies as a director on 17 April 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
10 Aug 2023 AA Full accounts made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 28 February 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
07 Sep 2022 AA Full accounts made up to 31 December 2021
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
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
10 Jan 2022 MR01 Registration of charge 112281410002, created on 6 January 2022
17 Jul 2021 AA Full accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
26 Feb 2021 AP03 Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021
26 Feb 2021 TM02 Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021
03 Nov 2020 AA Full accounts made up to 31 December 2019
18 Aug 2020 AP01 Appointment of Mr Christopher John Santer as a director on 18 August 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
24 Jun 2019 AA Full accounts made up to 31 December 2018