- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |