PH WATER TECHNOLOGIES LIMITED

05042025
85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT

Documents

Documents
Date Category Description Pages
23 Jul 2024 officers Appointment of director (Ms Lauren Allison) 2 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2024 officers Termination of appointment of director (Piotr Nowosad) 1 Buy now
01 Aug 2023 officers Termination of appointment of director (Robert Jan Thompson) 1 Buy now
20 Jul 2023 accounts Annual Accounts 10 Buy now
18 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2023 officers Appointment of director (Mr Robert Jan Thompson) 2 Buy now
18 Jul 2023 officers Appointment of director (Mr Piotr Nowosad) 2 Buy now
18 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2023 officers Termination of appointment of secretary (Ian Duncan Hay) 1 Buy now
18 Jul 2023 officers Termination of appointment of director (Ian Duncan Hay) 1 Buy now
04 May 2023 mortgage Registration of a charge 9 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 11 Buy now
22 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2021 accounts Annual Accounts 12 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 12 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 12 Buy now
24 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 11 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 11 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Oct 2016 accounts Annual Accounts 7 Buy now
15 Mar 2016 annual-return Annual Return 7 Buy now
15 Mar 2016 officers Appointment of director (Mr Graeme Kerr Stevens) 2 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
09 Mar 2015 annual-return Annual Return 6 Buy now
09 Mar 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Oct 2014 accounts Annual Accounts 7 Buy now
07 Mar 2014 annual-return Annual Return 6 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
05 Aug 2013 mortgage Registration of a charge 40 Buy now
25 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2013 annual-return Annual Return 6 Buy now
13 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
30 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
18 Sep 2012 accounts Annual Accounts 7 Buy now
07 Mar 2012 annual-return Annual Return 6 Buy now
07 Mar 2012 address Change Sail Address Company With Old Address 1 Buy now
06 Dec 2011 accounts Annual Accounts 7 Buy now
18 Feb 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
16 Apr 2010 annual-return Annual Return 6 Buy now
16 Apr 2010 officers Change of particulars for director (Mr Ian Duncan Hay) 2 Buy now
16 Apr 2010 address Change Sail Address Company 1 Buy now
16 Apr 2010 officers Change of particulars for director (Mr Peter Millham) 2 Buy now
08 Jan 2010 accounts Annual Accounts 7 Buy now
30 May 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
31 Mar 2009 annual-return Return made up to 10/02/09; full list of members 4 Buy now
31 Mar 2009 officers Director's change of particulars / peter millham / 01/04/2007 2 Buy now
31 Mar 2009 officers Director and secretary's change of particulars / ian hay / 01/02/2008 2 Buy now
05 Feb 2009 accounts Annual Accounts 7 Buy now
31 Mar 2008 annual-return Return made up to 10/02/08; full list of members 4 Buy now
18 Feb 2008 officers Director's particulars changed 1 Buy now
11 Feb 2008 address Registered office changed on 11/02/08 from: 60 chertsey street guildford surrey GU1 4HL 1 Buy now
05 Dec 2007 accounts Annual Accounts 6 Buy now
14 Mar 2007 capital Ad 01/02/07--------- £ si 9900@1 2 Buy now
14 Mar 2007 capital Particulars of contract relating to shares 2 Buy now
13 Mar 2007 annual-return Return made up to 10/02/07; full list of members 3 Buy now
12 Mar 2007 capital Nc inc already adjusted 01/02/07 2 Buy now
12 Mar 2007 resolution Resolution 1 Buy now
23 Nov 2006 accounts Annual Accounts 6 Buy now
13 Sep 2006 annual-return Return made up to 10/02/06; full list of members 3 Buy now
19 Dec 2005 accounts Annual Accounts 6 Buy now
17 Oct 2005 address Registered office changed on 17/10/05 from: 46 chamomile gardens farnborough hants GU14 9XZ 1 Buy now
14 Oct 2005 officers Director resigned 1 Buy now
01 Sep 2005 officers Secretary resigned;director resigned 2 Buy now
01 Sep 2005 officers New secretary appointed 4 Buy now
29 Jun 2005 accounts Accounting reference date extended from 31/12/04 to 28/02/05 1 Buy now
31 Mar 2005 mortgage Particulars of mortgage/charge 5 Buy now
11 Feb 2005 annual-return Return made up to 10/02/05; full list of members 3 Buy now
10 Feb 2005 officers New director appointed 1 Buy now
13 Mar 2004 capital Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Mar 2004 accounts Accounting reference date shortened from 28/02/05 to 31/12/04 1 Buy now
12 Feb 2004 officers Secretary resigned 1 Buy now
12 Feb 2004 officers Director resigned 1 Buy now
12 Feb 2004 officers New director appointed 1 Buy now
12 Feb 2004 officers New secretary appointed 1 Buy now
12 Feb 2004 officers New director appointed 1 Buy now
12 Feb 2004 incorporation Incorporation Company 13 Buy now