Advanced company searchLink opens in new window

PHONEHEROES LIMITED

Company number 08396276

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)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
28 Apr 2023 CH01 Director's details changed for Mr Kamaljit Singh Khaneja on 22 February 2023
10 Mar 2023 AD01 Registered office address changed from 14 the Glen Southall UB2 5RS England to 20 Fern Lane Hounslow TW5 0HL on 10 March 2023
22 Feb 2023 TM01 Termination of appointment of Harvir Singh Khaneja as a director on 22 February 2023
22 Feb 2023 PSC07 Cessation of Harvir Singh Khaneja as a person with significant control on 22 February 2023
22 Feb 2023 AP01 Appointment of Mr Kamaljit Singh Khaneja as a director on 22 February 2023
22 Feb 2023 PSC01 Notification of Kamaljit Singh Khaneja as a person with significant control on 22 February 2023
22 Dec 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
29 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 28 February 2020
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2021 CS01 Confirmation statement made on 12 October 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
05 Dec 2018 AD01 Registered office address changed from 14 the Glen Southall UB2 5RS England to 14 the Glen Southall UB2 5RS on 5 December 2018
05 Dec 2018 AD01 Registered office address changed from 15 Knowsley Avenue Southall UB1 3AX England to 14 the Glen Southall UB2 5RS on 5 December 2018
05 Dec 2018 CH01 Director's details changed for Mr Harvir Singh Khaneja on 15 November 2018
05 Dec 2018 PSC04 Change of details for Mr Harvir Singh Khaneja as a person with significant control on 15 November 2018
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
12 Oct 2018 AD01 Registered office address changed from 2 the Hopkiln Church Street Harvington Evesham WR11 8PB England to 15 Knowsley Avenue Southall UB1 3AX on 12 October 2018