PHOBOS RESOURCES (UK) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-04-28 with updates

View Document

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-04-27

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2023-04-27

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-04-28 with updates

View Document

23/01/2523 January 2025 Termination of appointment of Stephen Finelli as a director on 2024-01-01

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Annual accounts for year ending 27 Apr 2024

View Accounts

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Director's details changed for Ema Business Operations Ltd on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Mr Taiwo Leo Atieno as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Secretary's details changed for Ema Business Operations Ltd on 2024-02-19

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-04-27

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

28/04/2328 April 2023 Current accounting period shortened from 2022-04-28 to 2022-04-27

View Document

27/04/2327 April 2023 Annual accounts for year ending 27 Apr 2023

View Accounts

29/01/2329 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

27/04/2227 April 2022 Annual accounts for year ending 27 Apr 2022

View Accounts

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 DIRECTOR APPOINTED MR STEPHEN FINELLI

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

16/05/2016 May 2020 DIRECTOR APPOINTED MS ANNA YAYA BOFA

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

08/04/208 April 2020 06/09/19 STATEMENT OF CAPITAL GBP 2

View Document

28/02/2028 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CORPORATE DIRECTOR APPOINTED EMA BUSINESS OPERATIONS LTD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/07/1830 July 2018 CORPORATE SECRETARY APPOINTED EMA BUSINESS OPERATIONS LTD

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY TAIWO ATIENO

View Document

16/02/1816 February 2018 COMPANY NAME CHANGED KSDA LIMITED CERTIFICATE ISSUED ON 16/02/18

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TAIWO LEO ATIENO / 15/02/2018

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR HOWARD CARLETON TAYLOR

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TAIWO LEO ATIENO / 12/02/2018

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR RUSSELL TAYLOR

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 1339 HIGH ROAD LONDON N20 9HR ENGLAND

View Document

04/04/174 April 2017 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