Advanced company searchLink opens in new window

PHONE DEAL LTD

Company number 12759639

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 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
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted