- Company Overview for PHASECRAFT LIMITED (11211343)
- Filing history for PHASECRAFT LIMITED (11211343)
- People for PHASECRAFT LIMITED (11211343)
- Charges for PHASECRAFT LIMITED (11211343)
- Registers for PHASECRAFT LIMITED (11211343)
- More for PHASECRAFT LIMITED (11211343)
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) |
---|---|---|---|
07 May 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
30 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 3 November 2020
|
|
19 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 November 2020
|
|
18 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 5 November 2020
|
|
13 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 3 November 2020
|
|
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2020 | MA | Memorandum and Articles of Association | |
13 Nov 2020 | SH10 | Particulars of variation of rights attached to shares | |
13 Nov 2020 | SH08 | Change of share class name or designation | |
13 Nov 2020 | TM01 | Termination of appointment of Parkwalk Advisors Ltd as a director on 3 November 2020 | |
30 Jun 2020 | AP01 | Appointment of Mr Ian Robert Ponder Hogarth as a director on 12 June 2020 | |
26 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 12 June 2020
|
|
24 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 May 2020 | AD03 | Register(s) moved to registered inspection location Windsor House Cornwall Road Harrogate HG1 2PW | |
27 May 2020 | AD02 | Register inspection address has been changed to Windsor House Cornwall Road Harrogate HG1 2PW | |
20 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
02 Mar 2020 | CH01 | Director's details changed for Prof John Julian Larrarte Morton on 2 March 2020 | |
14 Oct 2019 | AD01 | Registered office address changed from C/O Ignition Law, Moray House 23-31 Great Titchfield Street London W1 W7Pa England to Phasecraft Ltd 48 Charlotte Street London W1T 2NS on 14 October 2019 | |
11 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 7 March 2019
|
|
20 Mar 2019 | AP02 | Appointment of Parkwalk Advisors Ltd as a director on 7 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr David Anthony Grimm as a director on 7 March 2019 |