Advanced company searchLink opens in new window

PHASECRAFT LIMITED

Company number 11211343

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)
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
  • GBP 2.019560
19 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 November 2020
  • GBP 1.909504
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 November 2020
  • GBP 1.97784
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 1.909504
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2020
13 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created/company business 03/11/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created/company business 03/11/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1.414536
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors hall have the power to authoise 07/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 1.352712
  • ANNOTATION Replacement a replacement SH01 was registered on 21/02/2020 as it was not properly delivered.
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