Advanced company searchLink opens in new window

PHONERGIZER LIMITED

Company number 09203880

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)
08 Sep 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
24 May 2023 AA Micro company accounts made up to 31 August 2022
13 Sep 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
20 Sep 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 31 August 2020
23 Oct 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
19 Feb 2020 AA Micro company accounts made up to 31 August 2019
12 Sep 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
10 Jun 2019 AA Micro company accounts made up to 31 August 2018
30 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
11 Aug 2017 AA Micro company accounts made up to 31 August 2016
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
12 Jun 2017 AD01 Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017
12 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 31 August 2016
31 May 2017 AA01 Previous accounting period extended from 31 August 2016 to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 4 September 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
31 May 2016 AA01 Previous accounting period shortened from 30 September 2015 to 31 August 2015
20 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
19 Jan 2016 AD01 Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 19 January 2016
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)