PHONESTALL.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
13/12/2413 December 2024 | Confirmation statement made on 2024-11-18 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
17/12/2317 December 2023 | Confirmation statement made on 2023-11-18 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-05-31 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-18 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-18 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/03/2117 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES |
09/07/189 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | PREVEXT FROM 31/03/2018 TO 31/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
04/12/164 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
01/12/141 December 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
28/10/1428 October 2014 | DISS40 (DISS40(SOAD)) |
27/10/1427 October 2014 | Annual return made up to 18 November 2013 with full list of shareholders |
16/09/1416 September 2014 | FIRST GAZETTE |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/08/135 August 2013 | Annual return made up to 18 November 2012 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/11/1121 November 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/1015 December 2010 | Annual return made up to 18 November 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/11/0919 November 2009 | Annual return made up to 18 November 2009 with full list of shareholders |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAJ RADIA / 19/11/2009 |
06/08/096 August 2009 | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
06/08/096 August 2009 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 123-127 MELTON ROAD LEICESTERSHIRE LE4 6QS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/02/0813 February 2008 | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
21/02/0621 February 2006 | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS |
08/10/048 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
06/08/046 August 2004 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
23/12/0323 December 2003 | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | NEW SECRETARY APPOINTED |
13/03/0313 March 2003 | SECRETARY RESIGNED |
11/03/0311 March 2003 | REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 19 PERWELL AVENUE HARROW MIDDLESEX HA2 9LR |
03/01/033 January 2003 | NEW DIRECTOR APPOINTED |
03/01/033 January 2003 | NEW SECRETARY APPOINTED |
26/11/0226 November 2002 | REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
26/11/0226 November 2002 | SECRETARY RESIGNED |
26/11/0226 November 2002 | DIRECTOR RESIGNED |
18/11/0218 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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