- Company Overview for PHOMO LIMITED (12835732)
- Filing history for PHOMO LIMITED (12835732)
- People for PHOMO LIMITED (12835732)
- More for PHOMO LIMITED (12835732)
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
|
|
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
|
|
10 Nov 2022 | MA | Memorandum and Articles of Association | |
10 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
05 May 2022 | SH01 |
Statement of capital following an allotment of shares on 2 March 2022
|
|
05 May 2022 | SH01 |
Statement of capital following an allotment of shares on 8 March 2022
|
|
12 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 28 February 2022
|
|
12 Mar 2022 | MA | Memorandum and Articles of Association | |
12 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
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 |