- Company Overview for PHASEMAKE LIMITED (02920196)
- Filing history for PHASEMAKE LIMITED (02920196)
- People for PHASEMAKE LIMITED (02920196)
- More for PHASEMAKE LIMITED (02920196)
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) |
---|---|---|---|
23 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
04 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
26 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
17 Oct 2021 | AD01 | Registered office address changed from Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW England to C/O Gh Property Management Services Limited the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 17 October 2021 | |
17 Oct 2021 | AP04 | Appointment of Gh Property Management Services Limited as a secretary on 16 September 2021 | |
11 Oct 2021 | TM02 | Termination of appointment of Kmp Solutions Ltd as a secretary on 16 September 2021 | |
04 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
12 Mar 2021 | CH04 | Secretary's details changed for Kmp Solutions Ltd on 12 March 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from Unit 8 the Edge Business Centre Humber Road London NW2 6EW England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 10 March 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from C/O Kmp Solutions Ltd 36-38 Waterloo Road London NW2 7UH England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 10 March 2021 | |
09 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
10 Mar 2020 | CH01 | Director's details changed for Mrs Juliette Mary Goodwin on 10 March 2020 | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
02 May 2019 | TM01 | Termination of appointment of Simon Jonathon Haydn Thorsby as a director on 20 February 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
22 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
12 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
19 Oct 2016 | AD01 | Registered office address changed from C/O C/O Kmp Solutions Ltd 314 Regents Park Road London N3 2JX to C/O Kmp Solutions Ltd 36-38 Waterloo Road London NW2 7UH on 19 October 2016 |