Advanced company searchLink opens in new window

PHOMO LIMITED

Company number 12835732

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)
21 Aug 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
10 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2022
  • GBP 180.2353
05 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with updates
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 180.2330
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2023.
10 Nov 2022 MA Memorandum and Articles of Association
10 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
02 Aug 2022 CH01 Director's details changed for Mrs Daniya Harris Stewart on 2 August 2022
02 Aug 2022 PSC04 Change of details for Mrs Daniya Harris Stewart as a person with significant control on 2 August 2022
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
20 May 2022 SH01 Statement of capital following an allotment of shares on 10 May 2022
  • GBP 172.9063
05 May 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 159.1351
05 May 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 164.2355
12 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 147.9167
12 Mar 2022 MA Memorandum and Articles of Association
12 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued ordinary shares each sub divided, 28/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2022 SH02 Sub-division of shares on 28 February 2022
31 Aug 2021 PSC04 Change of details for Mrs Daniya Harris Stewart as a person with significant control on 22 July 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
22 Jul 2021 AP01 Appointment of Mr Andrew Highman as a director on 22 July 2021
22 Jul 2021 TM01 Termination of appointment of Christopher Andrew Stewart as a director on 22 July 2021
22 Jul 2021 AD01 Registered office address changed from 4 Chiltern Road Wendover Aylesbury HP22 6DE England to 32 High Street Wendover Aylesbury HP22 6EA on 22 July 2021
22 Jul 2021 PSC07 Cessation of Christopher Andrew Stewart as a person with significant control on 21 July 2021