PHONE POINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/11/2517 November 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

30/05/2530 May 2025 Director's details changed for Mr Sajid Zafar on 2025-05-30

View Document

30/05/2530 May 2025 Change of details for Mr Sajid Zafar as a person with significant control on 2025-05-30

View Document

15/05/2515 May 2025 Termination of appointment of Marwa Majid as a secretary on 2025-05-15

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-02-28

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/07/2326 July 2023 Appointment of Ms Marwa Majid as a secretary on 2023-07-25

View Document

20/07/2320 July 2023 Appointment of Mr Sajid Zafar as a director on 2023-07-19

View Document

20/07/2320 July 2023 Termination of appointment of Abdullah Naeem as a director on 2023-07-19

View Document

14/06/2314 June 2023 Registered office address changed from 26 Argyle Ct King Georges Avenue Watford WD18 7QP England to Unit 105 the Mall Luton Bedfordshire LU1 2LJ on 2023-06-14

View Document

03/04/233 April 2023 Registered office address changed from Suite 11 Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AT England to 26 Argyle Ct King Georges Avenue Watford WD18 7QP on 2023-04-03

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-02-28

View Document

17/12/2217 December 2022 Appointment of Mr Abdullah Naeem as a director on 2022-12-16

View Document

17/12/2217 December 2022 Registered office address changed from 68 High Street Watford WD17 2BS England to Suite 11 Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AT on 2022-12-17

View Document

17/12/2217 December 2022 Termination of appointment of Muhammad Shiraz Khan as a director on 2022-12-16

View Document

05/12/225 December 2022 Director's details changed for Mr Muhammad Sheraz Khan on 2022-09-12

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

07/10/217 October 2021 Registered office address changed from 26 Argyle Court King Georges Avenue Watford WD18 7QP England to 68 High Street Watford WD17 2BS on 2021-10-07

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

13/05/2113 May 2021 DISS40 (DISS40(SOAD))

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 57 THE PARADE HIGH STREET WATFORD WD17 1LJ ENGLAND

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 57 HIGH STREET WATFORD WD17 1LJ ENGLAND

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJID ZAFAR

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

10/04/2010 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 57 THE PARADE HIGH STREET WATFORD HERTFORDSHIRE WD17 1LJ ENGLAND

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 47 RICKMANSWORTH ROAD WATFORD RICKMANSWORTH ROAD WATFORD WD18 7HS UNITED KINGDOM

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR SAJID ZAFAR / 01/08/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

06/02/186 February 2018 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