Advanced company searchLink opens in new window

PHENE LIMITED

Company number 08065289

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)
18 Feb 2021 AD01 Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021
08 Feb 2021 AD01 Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Royston Hertfordshire SG8 7PN United Kingdom to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021
15 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 CS01 Confirmation statement made on 11 May 2018 with updates
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jul 2017 AD01 Registered office address changed from C/O Ashcroft Anthony Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN to Heydon Lodge Flint Cross Newmarket Road Royston Hertfordshire SG8 7PN on 7 July 2017
16 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 AP01 Appointment of Miss Holly Georgina Amy Stevens as a director on 1 December 2014
17 Dec 2014 TM01 Termination of appointment of Edward Stevens as a director on 1 December 2014
01 Dec 2014 SH08 Change of share class name or designation
01 Dec 2014 SH10 Particulars of variation of rights attached to shares
12 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
04 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Aug 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013