PHOSPHONICS HOLDINGS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

08/10/248 October 2024 Resolutions

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

28/09/2428 September 2024 Resolutions

View Document

28/06/2428 June 2024 Sub-division of shares on 2024-06-17

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 SUB-DIVISION 14/05/19

View Document

10/06/1910 June 2019 ADOPT ARTICLES 14/05/2019

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BRYCE

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR VANESSA MARY EASTWICK-FIELD / 14/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / DR VANESSA MARY EASTWICK-FIELD / 14/05/2019

View Document

17/05/1917 May 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

17/05/1917 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1917 May 2019 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR JAMES BRYCE

View Document

14/05/1914 May 2019 COMPANY NAME CHANGED ENSCO 1326 LIMITED CERTIFICATE ISSUED ON 14/05/19

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR MARK IAN ROBBINS

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA MARY EASTWICK-FIELD

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED DR VANESSA MARY EASTWICK-FIELD

View Document

18/02/1918 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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