PHOEBUS DESIGN LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Registered office address changed to PO Box 4385, 08747110 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-20

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

14/04/2314 April 2023 Registered office address changed from Unit 41 124-128 Barlby Road Pall Mall Deposit, Ladbroke Grove London W10 6BL England to 86-90 Paul Street London EC2A 4NE on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-03-31

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR DIARMID MORRISON-BARSTOW / 01/04/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR CONOR DIARMID MORRISON-BARSTOW / 20/12/2019

View Document

20/04/2020 April 2020 CESSATION OF LEE RICHARD PRICE AS A PSC

View Document

20/04/2020 April 2020 CESSATION OF KARL MELKERTS AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/2016 March 2020 COMPANY NAME CHANGED TWISTED LIGHT DESIGN LIMITED CERTIFICATE ISSUED ON 16/03/20

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM COQUET MOORHOUSE ACKLINGTON MORPETH NORTHUMBERLAND NE65 9AL

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR LEE PRICE

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR KARL MELKERTS

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR KARL MELKERTS / 06/04/2016

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR CONOR DIARMID MORRISON-BARSTOW / 06/04/2016

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR LEE RICHARD PRICE / 06/04/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR LEE RICHARD PRICE / 25/04/2017

View Document

30/04/1730 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD PRICE / 24/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR CONOR DIARMID MORRISON-BARSTOW

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