- Company Overview for PHENE LIMITED (08065289)
- Filing history for PHENE LIMITED (08065289)
- People for PHENE LIMITED (08065289)
- More for PHENE LIMITED (08065289)
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) |
---|---|---|---|
19 Feb 2021 | CH01 | Director's details changed for Miss Holly Georgina Amy Stevens on 19 February 2021 | |
19 Feb 2021 | PSC04 | Change of details for Mrs Rebecca Mary Stevens as a person with significant control on 19 February 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Mrs Rebecca Mary Stevens on 19 February 2021 | |
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
|
|
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
|
|
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 |