Advanced company searchLink opens in new window

PHILIPPTHOMAS NETWORKS (UK) LTD

Company number 05677674

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)
10 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2023 AD01 Registered office address changed from 20 Langley Road Slough SL3 7AB England to 159 the Broadway Southall UB1 1LR on 4 December 2023
17 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
24 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 January 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
17 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
13 Mar 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
13 Mar 2020 TM02 Termination of appointment of Ajinder Singh Bajaj as a secretary on 12 March 2020
13 Mar 2020 AD01 Registered office address changed from 427a Great West Road Hounslow TW5 0BY England to 20 Langley Road Slough SL3 7AB on 13 March 2020
01 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
28 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
25 Apr 2018 AD01 Registered office address changed from 150 Botwell Common Road Hayes UB3 1JE England to 427a Great West Road Hounslow TW5 0BY on 25 April 2018
19 Apr 2018 CH01 Director's details changed for Ajinder Singh Bajaj on 18 April 2018
18 Apr 2018 PSC04 Change of details for Mr Ajinder Singh Bajaj as a person with significant control on 18 April 2018
18 Apr 2018 CH01 Director's details changed for Ajinder Singh Bajaj on 18 April 2018
13 Apr 2018 PSC04 Change of details for Mr Ajinder Bajaj as a person with significant control on 12 April 2018
13 Apr 2018 CH03 Secretary's details changed for Mr Ajinder Bajaj on 12 April 2018
12 Apr 2018 CH01 Director's details changed for Ajinder Singh Bajaj on 12 April 2018
12 Apr 2018 PSC04 Change of details for Mr Ajinder Bajaj as a person with significant control on 12 April 2018
12 Apr 2018 AD01 Registered office address changed from 20 Langley Road Slough SL3 7AB England to 150 Botwell Common Road Hayes UB3 1JE on 12 April 2018
14 Mar 2018 AA Total exemption full accounts made up to 31 January 2018