PHRONESES SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/06/2526 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
| 19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 24/06/2324 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
| 22/03/2122 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
| 30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUNKE FLORENCE AKINTUNDE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
| 29/03/1729 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 11/07/1611 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 12 WOODFIELD GATE DUNSTABLE BEDFORDSHIRE LU5 4UJ |
| 21/03/1621 March 2016 | 30/06/15 TOTAL EXEMPTION FULL |
| 08/07/158 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/03/1530 March 2015 | 30/06/14 TOTAL EXEMPTION FULL |
| 07/07/147 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 29/05/1429 May 2014 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 2 WILCOX CLOSE BOREHAMWOOD HERTFORDSHIRE WD6 5PY ENGLAND |
| 18/03/1418 March 2014 | 30/06/13 TOTAL EXEMPTION FULL |
| 12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 2 WILCOX CLOSE BOREHAMWOOD BOREHAMWOOD HERTFORDSHIRE WD6 5PY ENGLAND |
| 11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 56A THE FAIRWAY MILL HILL LONDON NW7 3HP ENGLAND |
| 03/07/133 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 05/03/135 March 2013 | 30/06/12 TOTAL EXEMPTION FULL |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 20/06/1220 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
| 10/06/1110 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FUNKE FLORENCE AKINUNDE / 10/06/2011 |
| 09/06/119 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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