Advanced company searchLink opens in new window

PSO (MANILA) LIMITED

Company number 10689921

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)
03 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
06 Oct 2023 AA Full accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
16 Sep 2022 AD01 Registered office address changed from , 4th Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022
04 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
04 Apr 2022 CH01 Director's details changed for Mr John Paul Williams on 1 March 2022
29 Sep 2021 AA Full accounts made up to 31 December 2020
28 Jul 2021 AP03 Appointment of Mrs Shakira Michelle Nalder Snowdon as a secretary on 23 June 2021
28 Jun 2021 TM01 Termination of appointment of Simon John Hotchkin as a director on 15 June 2021
28 Jun 2021 TM01 Termination of appointment of Yuanhui Chen as a director on 15 June 2021
16 Apr 2021 MR04 Satisfaction of charge 106899210001 in full
08 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
10 Mar 2021 CH01 Director's details changed for Mr Simon John Hotchkin on 23 November 2020
22 Dec 2020 AP01 Appointment of Ms Therese Mary Mcgrath as a director on 16 December 2020
22 Dec 2020 AP01 Appointment of Mr John Paul Williams as a director on 16 December 2020
22 Dec 2020 AP01 Appointment of Mr Mario Rehayem as a director on 16 December 2020
29 Oct 2020 TM01 Termination of appointment of Laurence Morey as a director on 1 October 2020
12 Oct 2020 AA Full accounts made up to 31 December 2019
03 Sep 2020 MR01 Registration of charge 106899210001, created on 25 August 2020
22 Jul 2020 AD01 Registered office address changed from , Carrington House, 3rd Floor (Pepper) 126-130 Regent Street, London, W1B 5SE, England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 22 July 2020
27 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
20 Feb 2020 CH01 Director's details changed for Yuanhui Chen on 20 February 2020
20 Feb 2020 AD01 Registered office address changed from , Carrington House 126-130 Regent Street, London, W1B 5SE, England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 20 February 2020
06 Feb 2020 PSC02 Notification of Pepper Europe Holdings Pty Limited as a person with significant control on 9 October 2019