Advanced company searchLink opens in new window

PHILATELIC TRADERS SOCIETY LIMITED(THE)

Company number 00419382

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)
19 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
05 Jan 2023 PSC01 Notification of Simon John Carson as a person with significant control on 5 January 2023
05 Jan 2023 PSC01 Notification of Suzanne Jill Rae as a person with significant control on 5 January 2023
05 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 5 January 2023
09 Dec 2022 CH01 Director's details changed for Mr Mark Bloxham on 9 December 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
24 Sep 2020 TM02 Termination of appointment of Megan Rosalie Tester as a secretary on 24 September 2020
11 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
12 Nov 2019 CH01 Director's details changed for Miss Suzanne Jill Rae on 12 November 2019
12 Nov 2019 CH03 Secretary's details changed for Miss Megan Tester on 1 November 2019
12 Nov 2019 CH01 Director's details changed for Miss Suzanne Jill Rae on 12 November 2019
27 Aug 2019 TM01 Termination of appointment of Ricky Charles Warren as a director on 26 August 2019
29 Jul 2019 AD01 Registered office address changed from Oaklands Crowhurst Village Road Crowhurst Lingfield Surrey RH7 6LS to Roland House Princes Dock Street Hull HU1 2LD on 29 July 2019
22 Jul 2019 TM02 Termination of appointment of Lucie Warren as a secretary on 20 July 2019
16 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
20 May 2019 PSC08 Notification of a person with significant control statement
20 May 2019 PSC07 Cessation of Ricky Charles Warren as a person with significant control on 20 May 2019
19 Mar 2019 CH01 Director's details changed for Miss Suzanne Jill Rae on 19 March 2019
21 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates