Advanced company searchLink opens in new window

PHEBRA(UK) LIMITED

Company number 11334629

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
12 Dec 2024 AP01 Appointment of Mr Andre Vlok as a director on 23 November 2024
11 Dec 2024 TM01 Termination of appointment of Robert Jackson Consulting Limited as a director on 23 November 2024
13 Jul 2024 AD01 Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London London W1F 7JY on 13 July 2024
13 Jul 2024 AA Total exemption full accounts made up to 30 April 2023
13 Jul 2024 CS01 Confirmation statement made on 11 May 2024 with updates
13 Jul 2024 CS01 Confirmation statement made on 11 May 2023 with no updates
13 Jul 2024 RT01 Administrative restoration application
24 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
08 Sep 2022 TM01 Termination of appointment of Robert Ward Jackson as a director on 5 September 2022
06 Sep 2022 AP02 Appointment of Robert Jackson Consulting Limited as a director on 5 September 2022
18 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
05 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
04 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
15 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
15 Jan 2021 CH01 Director's details changed for Mr Robert Ward Jackson on 5 January 2021
15 Jan 2021 CH01 Director's details changed for Dr Mal Eutick on 5 January 2021
05 Jan 2021 AD01 Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 5 January 2021
12 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
05 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
28 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-28
  • GBP 1