- Company Overview for PHLEXSHOP LTD (07478130)
- Filing history for PHLEXSHOP LTD (07478130)
- People for PHLEXSHOP LTD (07478130)
- More for PHLEXSHOP LTD (07478130)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
23 Dec 2024 | PSC04 | Change of details for Mr James David Spicer Aston as a person with significant control on 23 December 2024 | |
23 Dec 2024 | PSC04 | Change of details for Mr James David Spicer Aston as a person with significant control on 18 September 2018 | |
24 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
09 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire to St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 22 February 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
11 Jan 2019 | CH01 | Director's details changed for Mr James David Spicer Aston on 18 September 2018 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
23 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
17 Apr 2015 | TM01 | Termination of appointment of Timothy George Price as a director on 31 March 2015 |