Advanced company searchLink opens in new window

PHILLIP CARROLL LIMITED

Company number 11404925

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)
06 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/21
06 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/21
04 Apr 2022 AP01 Appointment of Mr Peter James Anderson as a director on 1 April 2022
04 Apr 2022 AP01 Appointment of Miss Carol Yuk Wai Chan as a director on 1 April 2022
04 Apr 2022 AP01 Appointment of Mr Alexander John Exley White as a director on 1 April 2022
03 Nov 2021 PSC04 Change of details for Mr David Philip Burgess as a person with significant control on 1 June 2019
30 Oct 2021 PSC04 Change of details for Mr David Philip Burgess as a person with significant control on 1 June 2019
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
18 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
22 Apr 2020 MA Memorandum and Articles of Association
21 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2020 SH10 Particulars of variation of rights attached to shares
10 Mar 2020 SH10 Particulars of variation of rights attached to shares
10 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2019 AA Accounts for a dormant company made up to 31 May 2019
05 Dec 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 May 2019
31 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with updates
31 Jul 2019 PSC04 Change of details for Mr David Philip Burgess as a person with significant control on 1 June 2019
04 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share exchange agreement 01/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 410
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 205
23 Jun 2019 PSC02 Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2019
08 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-08
  • GBP 1