Advanced company searchLink opens in new window

PHONE CO-OP NUMBERING LIMITED

Company number 07432108

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)
13 Nov 2018 CH03 Secretary's details changed for Mr Edward Parker on 1 June 2018
07 Nov 2018 CH03 Secretary's details changed for Mr Matthew Ryans on 1 June 2018
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
06 Mar 2018 AP03 Appointment of Mr Matthew Ryans as a secretary on 22 February 2018
06 Mar 2018 AP01 Appointment of Mr Nick Thompson as a director on 22 February 2018
06 Mar 2018 TM01 Termination of appointment of Per Ranum Simonsen as a director on 22 February 2018
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
25 Jul 2017 TM01 Termination of appointment of Vivian Stanley Woodell as a director on 24 July 2017
25 Jul 2017 AP01 Appointment of Mr Robert Denbeigh as a director on 24 July 2017
05 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Mar 2017 TM02 Termination of appointment of Paul Ford as a secretary on 10 February 2017
22 Nov 2016 AP03 Appointment of Mr Paul Ford as a secretary
21 Nov 2016 AP03 Appointment of Mr Paul Ford as a secretary on 21 November 2016
21 Nov 2016 AD02 Register inspection address has been changed to 5 the Millhouse Elmsfield Industrial Estate, Worcester Road Chipping Norton OX7 5XL
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
21 Nov 2016 TM02 Termination of appointment of Amanda Jane Beard as a secretary on 21 November 2016
28 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
05 May 2016 AP01 Appointment of Mr per Ranum Simonsen as a director on 21 April 2016
14 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
10 Dec 2015 TM01 Termination of appointment of Lisa Logan as a director on 9 December 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100