PHILIP SAUNDERS LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.08749626
CategoryPrivate Limited Company
Incorporated25 Oct 2013
Age10 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

PHILIP SAUNDERS LIMITED is an active private limited company with number 08749626. It was incorporated 10 years, 6 months, 23 days ago, on 25 October 2013. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Feb 2024

Action Date: 26 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2023

Action Date: 26 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Change date: 2023-04-03

Old address: 64 New Cavendish Street London W1G 8TB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2023

Action Date: 26 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Oct 2022

Action Date: 26 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-27

New date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2020

Action Date: 27 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-28

New date: 2019-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-14

Officer name: Mr Philip James Saunders

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-14

Psc name: Mr Philip James Saunders

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2019

Action Date: 28 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-29

New date: 2018-10-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2019

Action Date: 29 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-29

Made up date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-30

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

New address: 64 New Cavendish Street London W1G 8TB

Old address: 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS

Change date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Jan 2017

Action Date: 31 Oct 2015

Category: Capital

Type: RP04SH01

Capital : 100 GBP

Date: 2015-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2016

Action Date: 31 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-31

Capital : 1 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-23

New address: 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS

Old address: 60 Welbeck Street London W1G 9XB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 25 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASI RENTAL LIMITED

1 ABBOTS QUAY, MONKS FERRY,MERSEYSIDE,CH41 5LH

Number:06404671
Status:ACTIVE
Category:Private Limited Company

GB OLAN CONSULTANTS LTD

29 THE MALTINGS, KEITH PLACE,INVERKEITHING-FIFE,KY11 1NE

Number:SC570166
Status:ACTIVE
Category:Private Limited Company

INGLEBY ARTISAN LIMITED

2 HILSTON CLOSE,STOCKTON-ON-TEES,TS17 5AG

Number:10370531
Status:ACTIVE
Category:Private Limited Company

M & A CONSERVATION & PROSTHETICS LIMITED

C/O BPU ACCOUNTANTS RADNOR HOUSE,CARDIFF GATE BUSINESS PARK,CF23 8AA

Number:05594619
Status:ACTIVE
Category:Private Limited Company

RDPGROUP LTD

RDPGROUP LTD 5 PROSPECT PLACE,DERBY,DE24 8HG

Number:08962031
Status:ACTIVE
Category:Private Limited Company

THE BEACHES GUEST HOUSE LIMITED

7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH

Number:08747135
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source