Advanced company searchLink opens in new window

PHALANX LTD

Company number 09076056

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)
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Sep 2018 TM01 Termination of appointment of Ewa Zawisza as a director on 27 August 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Oct 2017 PSC01 Notification of Waldemar Arkadiusz Gumienny as a person with significant control on 17 October 2017
17 Oct 2017 PSC04 Change of details for Mr Jaroslaw Rajmund Andruszkiewicz as a person with significant control on 17 October 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Dec 2016 TM01 Termination of appointment of Charles Harold Vasey as a director on 13 December 2016
13 Dec 2016 AD01 Registered office address changed from 75 Richmond Park Road London SW14 8JY to 40-44 Uxbridge Road London W5 2BS on 13 December 2016
10 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
15 Jun 2016 AP01 Appointment of Mr Jaroslaw Rajmund Andruszkiewicz as a director on 14 June 2016
15 Mar 2016 AP01 Appointment of Ms Ewa Zawisza as a director on 15 March 2016
17 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
13 Jan 2016 CERTNM Company name changed marketplace innovations LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-12
09 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
06 Aug 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-09
  • GBP 1