Advanced company searchLink opens in new window

PHASES CONSTRUCTION LTD

Company number 07576331

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)
15 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
08 Feb 2021 CH01 Director's details changed for Mr Rafiq Bhatti on 8 February 2021
08 Feb 2021 AD01 Registered office address changed from 4th Floor 78 st. John Street London EC1M 4EG England to Kemp House 152-160 City Road London EC1V 2NX on 8 February 2021
28 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
12 Apr 2017 AD01 Registered office address changed from 78 st John Street St. John Street London EC1M 4EG England to 4th Floor 78 st. John Street London EC1M 4EG on 12 April 2017
12 Apr 2017 CH01 Director's details changed for Mr Rafiq Bhatti on 1 April 2017
12 Apr 2017 AD01 Registered office address changed from Waterfront Studios 1 Dock Road London E16 1AH England to 78 st John Street St. John Street London EC1M 4EG on 12 April 2017
23 Dec 2016 AD01 Registered office address changed from 329 Ley Street Ilford Essex IG1 4AA to Waterfront Studios 1 Dock Road London E16 1AH on 23 December 2016
22 Dec 2016 CH01 Director's details changed for Mr Rafiq Bhatti on 22 December 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015