PHAROS 8 LIMITED - NORTHWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-29 View Report
Confirmation statement. Statement with updates. 2023-02-06 View Report
Accounts. Accounts type micro entity. 2022-05-17 View Report
Confirmation statement. Statement with no updates. 2022-02-15 View Report
Officers. Officer name: Paul Michael Jolliffe. Change date: 2022-02-14. 2022-02-14 View Report
Accounts. Accounts type micro entity. 2021-07-21 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type micro entity. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2020-03-05 View Report
Accounts. Accounts type micro entity. 2019-02-19 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Address. New address: 27a Maxwell Road Northwood Middx HA6 2XY. Change date: 2019-01-31. Old address: 9 Merrows Close Northwood Middlesex HA6 2RT. 2019-01-31 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2018-02-01 View Report
Accounts. Accounts type micro entity. 2017-04-18 View Report
Confirmation statement. Statement with no updates. 2017-01-31 View Report
Confirmation statement. Statement with updates. 2017-01-18 View Report
Accounts. Accounts type total exemption small. 2016-03-15 View Report
Officers. Termination date: 2016-02-21. Officer name: Tracey Anne Russell. 2016-02-22 View Report
Annual return. With made up date full list shareholders. 2016-01-20 View Report
Address. New address: 9 Merrows Close Northwood Middlesex HA6 2RT. Change date: 2016-01-20. Old address: 8 Westborough Court Maidenhead Berks SL6 4BT. 2016-01-20 View Report
Accounts. Accounts type total exemption small. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Accounts. Accounts type total exemption small. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2014-01-30 View Report
Accounts. Accounts type total exemption small. 2013-06-20 View Report
Annual return. With made up date full list shareholders. 2013-01-22 View Report
Accounts. Accounts type total exemption small. 2012-03-27 View Report
Annual return. With made up date full list shareholders. 2012-01-18 View Report
Accounts. Accounts type total exemption small. 2011-03-31 View Report
Annual return. With made up date full list shareholders. 2011-01-18 View Report
Officers. Officer name: Eleanor Farrands. 2010-08-11 View Report
Accounts. Accounts type total exemption small. 2010-04-26 View Report
Annual return. With made up date full list shareholders. 2010-01-18 View Report
Officers. Officer name: Mrs Tracey Anne Russell. Change date: 2010-01-18. 2010-01-18 View Report
Officers. Officer name: Eleanor Bridget Farrands. Change date: 2010-01-18. 2010-01-18 View Report
Accounts. Accounts type total exemption small. 2009-03-31 View Report
Annual return. Legacy. 2009-01-16 View Report
Resolution. Description: Resolutions. 2008-07-03 View Report
Address. Description: Registered office changed on 04/06/2008 from 55 station road beaconsfield buckinghamshire HP9 1QL. 2008-06-04 View Report
Accounts. Accounts type total exemption small. 2008-02-04 View Report
Annual return. Legacy. 2008-01-30 View Report
Officers. Description: New director appointed. 2007-07-04 View Report
Accounts. Accounts type total exemption small. 2007-03-20 View Report
Annual return. Legacy. 2007-01-30 View Report
Accounts. Accounts type total exemption small. 2006-02-23 View Report
Annual return. Legacy. 2006-02-20 View Report
Officers. Description: New director appointed. 2006-01-05 View Report
Capital. Description: Ad 01/02/05--------- £ si 50@1=50 £ ic 100/150. 2006-01-04 View Report
Accounts. Accounts type total exemption full. 2005-09-28 View Report