- Company Overview for PHONEHEROES LIMITED (08396276)
- Filing history for PHONEHEROES LIMITED (08396276)
- People for PHONEHEROES LIMITED (08396276)
- More for PHONEHEROES LIMITED (08396276)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
28 Apr 2023 | CH01 | Director's details changed for Mr Kamaljit Singh Khaneja on 22 February 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from 14 the Glen Southall UB2 5RS England to 20 Fern Lane Hounslow TW5 0HL on 10 March 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Harvir Singh Khaneja as a director on 22 February 2023 | |
22 Feb 2023 | PSC07 | Cessation of Harvir Singh Khaneja as a person with significant control on 22 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Mr Kamaljit Singh Khaneja as a director on 22 February 2023 | |
22 Feb 2023 | PSC01 | Notification of Kamaljit Singh Khaneja as a person with significant control on 22 February 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
27 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2021 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
05 Dec 2018 | AD01 | Registered office address changed from 14 the Glen Southall UB2 5RS England to 14 the Glen Southall UB2 5RS on 5 December 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from 15 Knowsley Avenue Southall UB1 3AX England to 14 the Glen Southall UB2 5RS on 5 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Harvir Singh Khaneja on 15 November 2018 | |
05 Dec 2018 | PSC04 | Change of details for Mr Harvir Singh Khaneja as a person with significant control on 15 November 2018 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 |