Advanced company searchLink opens in new window

PHONE CO-OP NUMBERING LIMITED

Company number 07432108

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)
15 Jan 2025 AA01 Current accounting period extended from 25 January 2025 to 26 January 2025
07 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
19 Jun 2024 AA Accounts for a dormant company made up to 27 January 2024
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
07 Nov 2023 AP01 Appointment of Ms Irene Louise Kirkman as a director on 28 October 2023
07 Nov 2023 TM01 Termination of appointment of Helen Rita Wiseman as a director on 28 October 2023
13 Oct 2023 AA Accounts for a dormant company made up to 28 January 2023
09 Jan 2023 PSC07 Cessation of The Phone Co-Op Ltd as a person with significant control on 18 February 2019
09 Jan 2023 PSC02 Notification of The Midcounties Co-Operative Limited as a person with significant control on 18 February 2019
08 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
05 Aug 2022 AA Accounts for a dormant company made up to 22 January 2022
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
08 Nov 2021 AD02 Register inspection address has been changed from 5 the Millhouse Elmsfield Industrial Estate, Worcester Road Chipping Norton OX7 5XL England to Co-Operative House Gallows Hill Warwick CV34 6DA
03 Nov 2021 AA Accounts for a dormant company made up to 23 January 2021
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
25 Aug 2020 AA Accounts for a dormant company made up to 25 January 2020
11 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
18 Jul 2019 AA01 Current accounting period extended from 30 November 2019 to 25 January 2020
05 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
18 Feb 2019 AD01 Registered office address changed from 5 Millhouse Elmsfield Business Centre Worcester Road Chipping Norton Oxon OX7 5XL to Co-Operative House Gallows Hill Warwick CV34 6DA on 18 February 2019
18 Feb 2019 AP01 Appointment of Mr Edward Geoffrey Parker as a director on 23 July 2018
18 Feb 2019 AP01 Appointment of Ms Heather Adele Richardson as a director on 23 July 2018
18 Feb 2019 AP01 Appointment of Mr Vivian Stanley Woodell as a director on 23 July 2018
18 Feb 2019 AP01 Appointment of Ms Helen Rita Wiseman as a director on 23 July 2018
18 Feb 2019 TM01 Termination of appointment of Nick Thompson as a director on 23 July 2018