Advanced company searchLink opens in new window

ANDREW PHILLIPS LIMITED

Company number 08597586

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)
29 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
16 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
27 Jun 2024 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
29 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
23 Feb 2024 CH01 Director's details changed for Mr Andrew Phillips on 23 February 2024
23 Feb 2024 AD01 Registered office address changed from Unit 118, Craft Central, the Forge 397-411 Westferry Road Isle of Dogs London E14 3AE to Office M-05, Millharbour Court 6 Watergate Walk London E14 9XH on 23 February 2024
23 Feb 2024 PSC04 Change of details for Mr Andrew Phillips as a person with significant control on 23 February 2024
31 Jul 2023 AA Total exemption full accounts made up to 30 July 2022
12 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
01 Nov 2022 AA Micro company accounts made up to 31 July 2021
31 Aug 2022 TM01 Termination of appointment of Melissa Jane Johnston as a director on 7 July 2022
06 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
15 Feb 2022 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Unit 118, Craft Central, the Forge 397-411 Westferry Road Isle of Dogs London E14 3AE on 15 February 2022
11 Oct 2021 AA Total exemption full accounts made up to 31 July 2020
05 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
01 Jul 2021 CH01 Director's details changed for Mr Andrew Phillips on 1 July 2021
03 Mar 2021 AA Total exemption full accounts made up to 31 July 2019
12 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2020 CH01 Director's details changed for Mr Andrew Phillips on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Melissa Jane Johnston on 10 December 2020
11 Dec 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
11 Dec 2020 PSC04 Change of details for Mr Andrew Phillips as a person with significant control on 11 December 2020
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates