Advanced company searchLink opens in new window

PHONE REPAIR CENTRE LIMITED

Company number 08093116

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)
21 May 2020 CH01 Director's details changed for Roger Anthony Detter on 2 May 2018
09 Oct 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
01 Apr 2019 AD01 Registered office address changed from Chiswick Place 272 Gunnersbury Avenue London W4 5QB United Kingdom to Vantage London Great West Road Brentford TW8 9AG on 1 April 2019
28 Sep 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 12 June 2018
  • GBP 100
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
14 May 2018 TM01 Termination of appointment of Willard John Reagan as a director on 2 May 2018
11 May 2018 TM01 Termination of appointment of James Louis Flautt as a director on 2 May 2018
11 May 2018 AP03 Appointment of Gustavus Adolphus Puryear Iv as a secretary on 2 May 2018
11 May 2018 AP01 Appointment of Amy Orem as a director on 2 May 2018
10 May 2018 AP01 Appointment of Roger Anthony Detter as a director on 2 May 2018
10 May 2018 AP01 Appointment of John Anderson Storey as a director on 2 May 2018
21 Feb 2018 CH01 Director's details changed for Willard John Reagan on 16 February 2018
19 Feb 2018 CH01 Director's details changed for James Louis Flautt on 16 February 2018
16 Feb 2018 AD01 Registered office address changed from Atlantic House 21 Holborn Viaduct London EC1A 2FG to Chiswick Place 272 Gunnersbury Avenue London W4 5QB on 16 February 2018
07 Feb 2018 AA Full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
21 Sep 2016 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
05 Aug 2016 RP04AR01 Second filing of the annual return made up to 1 June 2015
05 Aug 2016 RP04AR01 Second filing of the annual return made up to 1 June 2014
05 Aug 2016 RP04AR01 Second filing of the annual return made up to 1 June 2013
23 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
22 Jun 2016 CH01 Director's details changed for Willard John Reagan on 12 June 2012