PHABLET LTD.

Company Documents

DateDescription
30/08/1430 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM
19 OXFORD ROAD
EASTBOURNE
EAST SUSSEX
BN22 8EA
UNITED KINGDOM

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

07/05/137 May 2013 COMPANY NAME CHANGED FIXED PRICE I.T. LIMITED
CERTIFICATE ISSUED ON 07/05/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 5 HENLEY HOUSE 4 ENYS ROAD EASTBOURNE EAST SUSSEX BN21 2DG UK

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD LUCAS / 23/09/2011

View Document

29/09/1129 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD LUCAS / 29/08/2010

View Document

09/03/109 March 2010 CHANGE OF NAME 21/02/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK LUCAS / 21/03/2008

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: GISTERED OFFICE CHANGED ON 03/03/2008 FROM 99 DURSLEY ROAD EASTBOURNE EAST SUSSEX BN22 8DH

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: G OFFICE CHANGED 26/09/07 29 BRYDGES CLOSE EASTBOURNE EAST SUSSEX BN22 8QA

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: G OFFICE CHANGED 06/02/06 158 WHITLEY ROAD EASTBOURNE EAST SUSSEX BN22 8LS

View Document

06/02/066 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS; AMEND

View Document

09/09/039 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company