- Company Overview for PHONE NAMES LIMITED (05230097)
- Filing history for PHONE NAMES LIMITED (05230097)
- People for PHONE NAMES LIMITED (05230097)
- More for PHONE NAMES LIMITED (05230097)
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) |
---|---|---|---|
14 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
23 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
11 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Feb 2022 | AD01 | Registered office address changed from 1 Hill Crescent C/O Dale Accounting Surbiton KT5 8DP England to 61 Victoria Road Suite 152 Pegaxis House Surbiton KT6 4JX on 14 February 2022 | |
13 Feb 2022 | AD01 | Registered office address changed from 1 1, Hill Crescent C/O Dale Accounting Surbiton Surrey KT5 8DP United Kingdom to 1 Hill Crescent C/O Dale Accounting Surbiton KT5 8DP on 13 February 2022 | |
13 Feb 2022 | AD01 | Registered office address changed from 61 Victoria Road Suite 152 Surbiton KT6 4JX England to 1 1, Hill Crescent C/O Dale Accounting Surbiton Surrey KT5 8DP on 13 February 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
15 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Dec 2020 | TM02 | Termination of appointment of George Thomas Oatham as a secretary on 30 December 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
08 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Feb 2019 | AD01 | Registered office address changed from 174 Putney High Street Putney London SW15 1RS to 61 Victoria Road Suite 152 Surbiton KT6 4JX on 4 February 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
10 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from 246 Upper Richmond Road West East Sheen London SW14 8AG to 174 Putney High Street Putney London SW15 1RS on 30 November 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
05 Oct 2017 | PSC04 | Change of details for Mr Stevan Mark Zockall as a person with significant control on 5 October 2017 | |
12 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |