Advanced company searchLink opens in new window

PHLEXSHOP LTD

Company number 07478130

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)
10 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
06 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
09 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
22 Feb 2019 AD01 Registered office address changed from C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire to St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 22 February 2019
11 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
11 Jan 2019 CH01 Director's details changed for Mr James David Spicer Aston on 18 September 2018
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
23 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
17 Apr 2015 TM01 Termination of appointment of Timothy George Price as a director on 31 March 2015
11 Feb 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 600
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013