Advanced company searchLink opens in new window

PHILIP HENRY & CO (NE) LIMITED

Company number 09464357

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)
17 Apr 2024 AA Micro company accounts made up to 31 March 2024
05 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
25 May 2023 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 AD01 Registered office address changed from 7 & 8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ United Kingdom to Wales Suite 7 & 8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 5 April 2018
04 Apr 2018 AD01 Registered office address changed from 5 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom to 7 & 8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 4 April 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
12 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
11 Apr 2017 AA Total exemption full accounts made up to 31 March 2016
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
02 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted