- Company Overview for PHONE DEAL LTD (12759639)
- Filing history for PHONE DEAL LTD (12759639)
- People for PHONE DEAL LTD (12759639)
- More for PHONE DEAL LTD (12759639)
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 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
06 Apr 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
06 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
02 Dec 2022 | PSC04 | Change of details for Miss Vilma Michailovskaja as a person with significant control on 13 May 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Miss Vilma Michailovskaja on 13 May 2022 | |
13 May 2022 | PSC04 | Change of details for Miss Vilma Michailovskaja as a person with significant control on 13 May 2022 | |
13 May 2022 | AD01 | Registered office address changed from 45 Herald Walk Kent DA1 5st United Kingdom to 18 Junction Road Dartford DA1 2BA on 13 May 2022 | |
10 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
01 Mar 2022 | AD01 | Registered office address changed from 45 45 Herald Walk Kent DA1 5st England to 45 Herald Walk Kent DA1 5st on 1 March 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from Phone Deal Ltd Unit 5a, 68-86 Powis Street London SE18 6LQ England to 45 45 Herald Walk Kent DA1 5st on 1 March 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
01 Feb 2022 | AD01 | Registered office address changed from 22 Zangwill Road London SE3 8EU England to Phone Deal Ltd Unit 5a, 68-86 Powis Street London SE18 6LQ on 1 February 2022 | |
01 Feb 2022 | PSC01 | Notification of Vilma Michailovskaja as a person with significant control on 1 February 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of Hina Hafeez as a director on 1 February 2022 | |
01 Feb 2022 | PSC07 | Cessation of Hina Hafeez as a person with significant control on 1 February 2022 | |
01 Feb 2022 | AP01 | Appointment of Miss Vilma Michailovskaja as a director on 1 February 2022 | |
13 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
21 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-21
|