Advanced company searchLink opens in new window

PHUNDEX UK LTD

Company number 12207772

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)
31 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with updates
31 Dec 2024 AA Micro company accounts made up to 31 December 2023
25 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jul 2023 CH03 Secretary's details changed for Mrs Heather-Anne Hubbell on 26 June 2023
30 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
16 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
15 Sep 2022 PSC07 Cessation of John Raymond Hubbell as a person with significant control on 1 September 2022
13 Sep 2022 CH01 Director's details changed for Mrs Raya Lynn Usher on 29 March 2021
12 Sep 2022 CH01 Director's details changed for Ms Raya Lynn Hubbell on 23 August 2021
09 Sep 2022 PSC07 Cessation of Hubbell Ventures Limited as a person with significant control on 18 January 2021
09 Sep 2022 PSC01 Notification of John Raymond Hubbell as a person with significant control on 1 September 2022
09 Sep 2022 PSC07 Cessation of Phundex Limited as a person with significant control on 1 September 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022
08 Apr 2022 PSC04 Change of details for Mrs Heather-Anne Hubbell as a person with significant control on 4 January 2022
01 Mar 2022 CH01 Director's details changed for Mrs Heather-Anne Hubbell on 5 January 2022
01 Mar 2022 CH01 Director's details changed for Mr John Raymond Hubbell on 5 January 2022
23 Feb 2022 PSC02 Notification of Phundex Limited as a person with significant control on 18 January 2021
24 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
24 Jun 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Kemp House 160 City Road London EC1V 2NX on 24 June 2021
15 Jun 2021 AD01 Registered office address changed from Fairfield 68 Summers Road Godalming GU7 3BE United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 15 June 2021
09 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
18 Jan 2021 PSC05 Change of details for Hubbell Ventures Limited as a person with significant control on 18 January 2021
18 Jan 2021 PSC07 Cessation of Hubbell Ventures Limited as a person with significant control on 18 January 2021