Advanced company searchLink opens in new window

PHLEXGLOBAL LIMITED

Company number 03544670

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)
17 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
04 Mar 2024 AD01 Registered office address changed from St Peters House St Peters House Church Yard Tring Buckinghamshire HP23 5AE United Kingdom to St Peters House Church Yard Tring Buckinghamshire HP23 5AE on 4 March 2024
04 Mar 2024 AD01 Registered office address changed from Chesham House Deansway Chesham HP5 2FW England to St Peters House St Peters House Church Yard Tring Buckinghamshire HP23 5AE on 4 March 2024
20 Feb 2024 AA Full accounts made up to 30 September 2023
13 Nov 2023 AA Full accounts made up to 31 December 2022
02 Oct 2023 AA01 Previous accounting period shortened from 31 December 2023 to 30 September 2023
13 Jul 2023 TM01 Termination of appointment of Thomas Stefan Dobmeyer as a director on 31 March 2023
13 Jul 2023 AP01 Appointment of Mr Christopher Gauglitz as a director on 31 March 2023
13 Jul 2023 AP01 Appointment of Mr Laurent Maurice Robert Couston as a director on 31 March 2023
28 Apr 2023 MR04 Satisfaction of charge 035446700014 in full
28 Apr 2023 MR04 Satisfaction of charge 035446700015 in full
28 Apr 2023 MR04 Satisfaction of charge 035446700016 in full
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
08 Mar 2023 AA Full accounts made up to 31 December 2021
23 Feb 2023 AP01 Appointment of Mr Dipesh Jethwa as a director on 22 February 2023
23 Feb 2023 TM01 Termination of appointment of John Mcneill as a director on 22 February 2023
25 Oct 2022 MR01 Registration of charge 035446700016, created on 25 October 2022
20 Oct 2022 PSC05 Change of details for Emerald Bidco Limited as a person with significant control on 15 April 2016
27 Jul 2022 TM01 Termination of appointment of Anthony David Johnson as a director on 15 July 2022
17 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
13 Apr 2022 MR01 Registration of charge 035446700015, created on 11 April 2022
31 Mar 2022 AD01 Registered office address changed from Mandeville House 62 London Road Amersham Buckinghamshire HP7 0HJ to Chesham House Deansway Chesham HP5 2FW on 31 March 2022
24 Mar 2022 MA Memorandum and Articles of Association
24 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2022 AA Full accounts made up to 31 December 2020