Advanced company searchLink opens in new window

ANDREW PHILPOT FS LIMITED

Company number 13823469

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)
15 Jul 2024 AA Micro company accounts made up to 31 March 2024
18 Jun 2024 PSC04 Change of details for Mrs Katie Philpot as a person with significant control on 9 June 2024
17 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with updates
13 Jun 2024 PSC04 Change of details for Mrs Katie Philpot as a person with significant control on 13 June 2024
13 Jun 2024 PSC04 Change of details for Mr Andrew Charles Reeve Philpot as a person with significant control on 13 June 2024
13 Jun 2024 AD01 Registered office address changed from 438 Ley Street Ilford IG2 7BS England to C/O Dk Group Suite T2, Bates Business Centre Church Road Harold Wood Essex RM3 0JF on 13 June 2024
13 Jun 2024 CH01 Director's details changed for Mr Andrew Charles Reeve Philpot on 13 June 2024
13 Jun 2024 CH01 Director's details changed for Mrs Katie Philpot on 13 June 2024
09 Apr 2024 PSC04 Change of details for Mr Andrew Charles Reeve Philpot as a person with significant control on 4 April 2024
09 Apr 2024 PSC04 Change of details for Mr Andrew Charles Reeve Philpot as a person with significant control on 4 April 2024
09 Apr 2024 CH01 Director's details changed for Mrs Katie Philpot on 4 April 2024
09 Apr 2024 CH01 Director's details changed for Mr Andrew Charles Reeve Philpot on 4 April 2024
21 Jul 2023 AA Micro company accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
29 Jun 2022 AP01 Appointment of Mrs Katie Philpot as a director on 6 April 2022
09 Jun 2022 PSC01 Notification of Katie Philpot as a person with significant control on 6 April 2022
09 Jun 2022 PSC07 Cessation of Katie Philpot as a person with significant control on 6 April 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
09 Jun 2022 TM01 Termination of appointment of Simon Mark Levy as a director on 6 April 2022
09 Jun 2022 PSC07 Cessation of Qa Directors Limited as a person with significant control on 6 April 2022
09 Jun 2022 PSC01 Notification of Katie Philpot as a person with significant control on 6 April 2022
09 Jun 2022 PSC01 Notification of Andrew Charles Reeve Philpot as a person with significant control on 6 April 2022
27 May 2022 CERTNM Company name changed highstart trading co LIMITED\certificate issued on 27/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-26
26 May 2022 AP01 Appointment of Mr Andrew Charles Reeve Philpot as a director on 26 May 2022
26 May 2022 AD01 Registered office address changed from 438 st. Johns Road Ilford IG2 7BD England to 438 Ley Street Ilford IG2 7BS on 26 May 2022