Advanced company searchLink opens in new window

PHONEZONE SERVICES LIMITED

Company number 10871855

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)
05 Feb 2024 CS01 Confirmation statement made on 19 November 2023 with no updates
05 Feb 2024 AA Unaudited abridged accounts made up to 31 July 2023
14 Mar 2023 CS01 Confirmation statement made on 19 November 2022 with no updates
25 Jan 2023 AA Unaudited abridged accounts made up to 31 July 2022
29 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
07 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
22 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
16 Oct 2020 AA Unaudited abridged accounts made up to 31 July 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
18 Nov 2019 PSC07 Cessation of Yasir Ahmad as a person with significant control on 12 November 2019
18 Nov 2019 TM01 Termination of appointment of Yasir Ahmad as a director on 12 November 2019
18 Nov 2019 AD01 Registered office address changed from 136 the Broadway Southall Middlesex UB1 1QN England to 14 Swift Close Hayes UB3 2NA on 18 November 2019
26 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
13 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-27
10 Aug 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 100
10 Aug 2018 PSC01 Notification of Yasir Ahmad as a person with significant control on 27 July 2018
10 Aug 2018 CH01 Director's details changed for Mr Naseem Parwani on 27 July 2018
10 Aug 2018 PSC04 Change of details for Mr Naseem Parwani as a person with significant control on 27 July 2018
10 Aug 2018 AP01 Appointment of Mr Yasir Ahmad as a director on 27 July 2018
10 Aug 2018 AD01 Registered office address changed from Unit Kp 08, Middlesex Business Centre Bridge Road Southall UB2 4AB England to 136 the Broadway Southall Middlesex UB1 1QN on 10 August 2018
21 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
18 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted