Advanced company searchLink opens in new window

ANSWER THE PUBLIC HOLDINGS LTD

Company number 12498232

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)
22 Mar 2024 AA Total exemption full accounts made up to 30 December 2022
22 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 3 March 2023
15 Mar 2024 PSC05 Change of details for Neil Patel Digital Limited as a person with significant control on 31 March 2022
14 Mar 2024 PSC02 Notification of Neil Patel Digital Limited as a person with significant control on 31 March 2022
14 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
14 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 14 March 2024
22 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
14 Sep 2023 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 14 September 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/03/2024
17 Feb 2023 CH01 Director's details changed for Michael Kamo on 17 February 2023
14 Apr 2022 TM01 Termination of appointment of Jack Hubbard as a director on 31 March 2022
14 Apr 2022 TM01 Termination of appointment of Gary Preston as a director on 31 March 2022
14 Apr 2022 TM01 Termination of appointment of James Alexander Louca-Jensen as a director on 31 March 2022
14 Apr 2022 AP01 Appointment of Michael Kamo as a director on 31 March 2022
14 Apr 2022 AP01 Appointment of Neil Vishal Kiran Patel as a director on 31 March 2022
14 Apr 2022 AP01 Appointment of Brandon Smith as a director on 31 March 2022
14 Apr 2022 AD01 Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 April 2022
17 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
11 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
29 Oct 2021 SH19 Statement of capital on 29 October 2021
  • GBP 9,429.00
29 Oct 2021 SH20 Statement by Directors
29 Oct 2021 CAP-SS Solvency Statement dated 14/10/21
29 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Apr 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020