Advanced company searchLink opens in new window

PHD MARKETING LIMITED

Company number 09071279

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)
02 May 2024 CERTNM Company name changed think B2B marketing LIMITED\certificate issued on 02/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-01
22 Apr 2024 CERTNM Company name changed phd marketing LIMITED\certificate issued on 22/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-22
06 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 May 2023 AP01 Appointment of Miss Emma Louise Czirok as a director on 17 May 2023
17 May 2023 AP01 Appointment of Mr Stephen Paul Hewitt as a director on 17 May 2023
10 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
12 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
26 Mar 2022 AD01 Registered office address changed from Cavalier Suite the Barracks Wakefield Road Pontefract West Yorkshire WF8 4HH England to First Floor Zucchi Suite Nostell Business Estate Wakefield WF4 1AB on 26 March 2022
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
19 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
28 Jun 2018 AD01 Registered office address changed from Nickols Suite, the Barracks Wakefield Road Pontefract West Yorkshire WF8 4HH England to Cavalier Suite the Barracks Wakefield Road Pontefract West Yorkshire WF8 4HH on 28 June 2018
15 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
17 Jul 2017 PSC01 Notification of Joanna Marie Hewitt as a person with significant control on 1 July 2016
17 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
19 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 40
17 Aug 2016 SH08 Change of share class name or designation