- Company Overview for PHEBRA(UK) LIMITED (11334629)
- Filing history for PHEBRA(UK) LIMITED (11334629)
- People for PHEBRA(UK) LIMITED (11334629)
- More for PHEBRA(UK) LIMITED (11334629)
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
Statement of capital on 2018-04-28
|