Advanced company searchLink opens in new window

CEPHAS PHILIP LIMITED

Company number 09649561

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 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
25 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
07 Mar 2022 AA Micro company accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 30 June 2020
11 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 30 June 2019
07 Oct 2019 AD01 Registered office address changed from 1 Connolly Court Union Road Romford RM7 0GJ England to Flat 29 Maxwell Road Romford RM7 0FF on 7 October 2019
11 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
07 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Aug 2018 AD01 Registered office address changed from Flat 1 9 Hornsey Street London N7 8GE United Kingdom to 1 Connolly Court Union Road Romford RM7 0GJ on 20 August 2018
18 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
07 Mar 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
07 Feb 2018 AD01 Registered office address changed from PO Box NW3 1DU 43 Queen Mary's Residence 43 Queen Mary's Residence 23 East Heath Road London London NW3 1DU United Kingdom to Flat 1 9 Hornsey Street London N7 8GE on 7 February 2018
06 Feb 2018 AA Unaudited abridged accounts made up to 30 June 2017
06 Feb 2018 CH01 Director's details changed for Mr Tijo Mon Mathew on 5 February 2018
06 Feb 2018 PSC04 Change of details for Mr Tijo Mon Mathew as a person with significant control on 5 February 2018
09 Oct 2017 AD01 Registered office address changed from 11 Vine Place Hounslow TW3 3UE United Kingdom to PO Box NW3 1DU 43 Queen Mary's Residence 43 Queen Mary's Residence 23 East Heath Road London London NW3 1DU on 9 October 2017
21 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
26 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
20 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted