PHALANX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

13/11/2413 November 2024 Registered office address changed from Ealing Cross, 1st Floor 85 Uxbridge Road London W5 5BW United Kingdom to Ealing Cross 1st Floor 85 Uxbridge Road London W5 5th on 2024-11-13

View Document

27/08/2427 August 2024 Registered office address changed from 40-44 Uxbridge Road London W5 2BS England to Ealing Cross, 1st Floor 85 Uxbridge Road London W5 5BW on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Mr Jaroslaw Rajmund Andruszkiewicz on 2024-08-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

05/04/245 April 2024 Appointment of Ms Monika Szczypka as a director on 2024-03-01

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

14/12/2314 December 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Amended total exemption full accounts made up to 2022-06-30

View Document

01/06/231 June 2023 Amended total exemption full accounts made up to 2022-06-30

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Change of details for Mr Jaroslaw Rajmund Andruszkiewicz as a person with significant control on 2023-02-24

View Document

07/03/237 March 2023 Director's details changed for Mr Jaroslaw Rajmund Andruszkiewicz on 2023-02-24

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Cessation of Waldemar Arkadiusz Gumienny as a person with significant control on 2020-08-21

View Document

27/01/2227 January 2022 Amended total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR WALDEMAR ARKADIUSZ GUMIENNY / 23/01/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR EWA ZAWISZA

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR JAROSLAW RAJMUND ANDRUSZKIEWICZ / 17/10/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 1

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALDEMAR ARKADIUSZ GUMIENNY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 75 RICHMOND PARK ROAD LONDON SW14 8JY

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES VASEY

View Document

10/07/1610 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 DIRECTOR APPOINTED MR JAROSLAW RAJMUND ANDRUSZKIEWICZ

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MS EWA ZAWISZA

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/01/1613 January 2016 COMPANY NAME CHANGED MARKETPLACE INNOVATIONS LIMITED CERTIFICATE ISSUED ON 13/01/16

View Document

09/07/159 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/08/146 August 2014 NC INC ALREADY ADJUSTED 23/07/2014

View Document

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MRB SYSTEMS LTD


  • 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