Advanced company searchLink opens in new window

PHASE3 ARCHITECTURE AND DESIGN LIMITED

Company number 08156994

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)
03 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
14 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with updates
09 Jun 2023 MR01 Registration of charge 081569940001, created on 8 June 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
25 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
29 May 2021 AA Total exemption full accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
01 Aug 2017 AD01 Registered office address changed from Unit 4, Building One, 190 New North Road Unit 4, Building One 190 New North Road London N1 7BJ England to Unit 4 Building One 190a New North Road Islington London N1 7BJ on 1 August 2017
01 Aug 2017 AD01 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Unit 4, Building One, 190 New North Road Unit 4, Building One 190 New North Road London N1 7BJ on 1 August 2017
27 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
21 Sep 2016 CS01 Confirmation statement made on 25 July 2016 with updates
06 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Oct 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 20
10 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Sep 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 20
25 Sep 2014 CH01 Director's details changed for Tyen Lee Masten on 22 April 2014
02 Jul 2014 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England on 2 July 2014