PHONEBOX SMART GADGETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/10/242 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

08/01/248 January 2024 Registered office address changed from 17 Stockwell Head Hinckley LE10 1RU England to Kiosk 17 Britannia Shopping Centre Hinckley LE10 1RU on 2024-01-08

View Document

05/01/245 January 2024 Registered office address changed from Rugby Vapour Kiosk Manning Walk Clock Tower Shopping Rugby CV21 3EB England to 17 Stockwell Head Hinckley LE10 1RU on 2024-01-05

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

03/11/223 November 2022 Director's details changed for Mr Mohammad Halim on 2022-11-03

View Document

03/11/223 November 2022 Notification of Muhammad Halim as a person with significant control on 2022-11-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/09/2010 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

16/09/1816 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD HALIM KHAN / 12/01/2018

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, DIRECTOR ISRAR UL HAQ

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR MOHAMMAD HALIM KHAN

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 57 TYSELEY LANE BIRMINGHAM B11 3PT ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR JAVED IQBAL

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAN

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR ISRAR UL HAQ

View Document

11/01/1611 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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