Advanced company searchLink opens in new window

PHONE NAMES LIMITED

Company number 05230097

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)
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
  • GBP 1
06 May 2015 AA Total exemption small company accounts made up to 31 December 2014