Advanced company searchLink opens in new window

PHASEMAKE LIMITED

Company number 02920196

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)
14 Sep 2016 AA Total exemption full accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 8
20 Apr 2016 AD04 Register(s) moved to registered office address C/O C/O Kmp Solutions Ltd 314 Regents Park Road London N3 2JX
16 Oct 2015 AA Total exemption full accounts made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 8
23 Dec 2014 AP01 Appointment of Mr Simon Jonathon Haydn Thorsby as a director on 22 December 2014
10 Nov 2014 TM01 Termination of appointment of Colin James Smith as a director on 7 November 2014
03 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 8
08 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
16 Sep 2013 AD01 Registered office address changed from Burton Woolf & Turk 22-24 Ely Place London EC1N 6TE on 16 September 2013
16 Sep 2013 AP04 Appointment of Kmp Solutions Ltd as a secretary
17 Jun 2013 TM02 Termination of appointment of Susan Baker-Bates as a secretary
07 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
19 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
17 May 2012 CH03 Secretary's details changed for Susan Jean Baker-Bates on 23 November 2011
17 May 2012 AD02 Register inspection address has been changed from 35 Cavendish Gardens, Trouville Road London SW4 8QW United Kingdom
17 May 2012 AD03 Register(s) moved to registered inspection location
10 Feb 2012 AP01 Appointment of Mrs Juliette Mary Edith Goodwin as a director
16 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Dec 2011 TM01 Termination of appointment of Simon Thorsby as a director
17 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
17 May 2011 TM01 Termination of appointment of Fiona Callanan as a director
17 May 2011 AD04 Register(s) moved to registered office address