- Company Overview for PHUNWARE UK LIMITED (07220617)
- Filing history for PHUNWARE UK LIMITED (07220617)
- People for PHUNWARE UK LIMITED (07220617)
- More for PHUNWARE UK LIMITED (07220617)
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) |
---|---|---|---|
29 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Oct 2020 | TM02 | Termination of appointment of Charles Claisse as a secretary on 30 October 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
28 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
20 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
11 May 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
04 May 2017 | AD01 | Registered office address changed from 6 Salisbury House Finsbury Circus London EC2M 5QQ Great Britain to 44 Grand Parade Brighton BN2 9QA on 4 May 2017 | |
04 May 2017 | AD01 | Registered office address changed from 2nd Floor Lupus House 11-13 Macklin Street Covent Garden London WC2B 5NH to 6 Salisbury House Finsbury Circus London EC2M 5QQ on 4 May 2017 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2016 | CERTNM |
Company name changed odyssey mobile marketing LTD\certificate issued on 03/03/16
|
|
23 Oct 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Hans Erickson as a director on 11 September 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|