- Company Overview for PHONE REPAIR CENTRE LIMITED (08093116)
- Filing history for PHONE REPAIR CENTRE LIMITED (08093116)
- People for PHONE REPAIR CENTRE LIMITED (08093116)
- More for PHONE REPAIR CENTRE LIMITED (08093116)
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) |
---|---|---|---|
23 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
17 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Sep 2023 | AD02 | Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ | |
28 Jun 2023 | AD02 | Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | |
27 Jun 2023 | AP01 | Appointment of Mr Gavin Miller as a director on 21 June 2023 | |
27 Jun 2023 | TM01 | Termination of appointment of Roger Anthony Detter as a director on 21 June 2023 | |
16 Jun 2023 | CH03 | Secretary's details changed for Gustavus Adolphus Puryear Iv on 2 May 2018 | |
16 Jun 2023 | CH01 | Director's details changed for Mr John Peek on 16 June 2021 | |
15 Jun 2023 | CH03 | Secretary's details changed for Gustavus Adolphus Puryear Iv on 2 May 2018 | |
15 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
15 Jun 2023 | CH01 | Director's details changed for Mr John Peek on 15 June 2023 | |
22 May 2023 | CH01 | Director's details changed for John Anderson Storey on 26 October 2022 | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
01 Jun 2022 | CH01 | Director's details changed for John Anderson Storey on 2 May 2018 | |
01 Jun 2022 | CH03 | Secretary's details changed for Gustavus Adolphus Puryear Iv on 1 November 2021 | |
27 May 2022 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | |
17 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
24 Aug 2021 | AP01 | Appointment of Mr John Peek as a director on 16 June 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Amy Orem as a director on 16 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
29 Jun 2021 | CH01 | Director's details changed for Amy Orem on 1 January 2019 | |
15 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates |