PHASE II INTERNATIONAL LTD
Status | ACTIVE |
Company No. | 03386788 |
Category | Private Limited Company |
Incorporated | 10 Jun 1997 |
Age | 26 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PHASE II INTERNATIONAL LTD is an active private limited company with number 03386788. It was incorporated 26 years, 10 months, 19 days ago, on 10 June 1997. The company address is 112 Princes Gardens, London, W3 0LJ, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Address
Type: AD01
New address: 112 Princes Gardens London W3 0LJ
Change date: 2024-01-25
Old address: Pharmawork House 3 Ac Court High Street Thames Ditton Surrey KT7 0SR
Documents
Accounts with accounts type unaudited abridged
Date: 22 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type unaudited abridged
Date: 16 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 16 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type unaudited abridged
Date: 17 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Termination secretary company with name termination date
Date: 12 Jun 2019
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-01
Officer name: Roderick Maclennan
Documents
Accounts with accounts type unaudited abridged
Date: 14 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Derek Maclennan
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Change person director company with change date
Date: 15 Jun 2015
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-23
Officer name: Derek James Maclennan
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Address
Type: AD01
New address: Pharmawork House 3 Ac Court High Street Thames Ditton Surrey KT7 0SR
Change date: 2014-09-17
Old address: Pharmawork House Thames Mews Portsmouth Road Esher Surrey KT10 9AD
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Termination director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cara Frost
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Cara Frost
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 23 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 23/07/2008 from pharmawork house thames mews portsmouth road esher surrey KT10 9AD
Documents
Legacy
Date: 04 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 04/07/2008 from 9 princeton mews 167-169 london road kingston upon thames KT2 6PT
Documents
Certificate change of name company
Date: 25 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed phase ii international communications LIMITED\certificate issued on 26/06/08
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/07; no change of members
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/06; full list of members
Documents
Legacy
Date: 05 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/05; full list of members
Documents
Legacy
Date: 01 Apr 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/05/04
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 10 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 10/11/03 from: 2 austins mead bovingdon hemel hempstead hertfordshire HP3 0JX
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 08 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/01; full list of members
Documents
Accounts with accounts type full
Date: 16 Feb 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 19 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Feb 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 30 Jul 1999
Category: Annual-return
Type: 363b
Description: Return made up to 10/06/99; full list of members
Documents
Legacy
Date: 30 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 27 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 27/01/99 from: 2 austins mead bovingdon hemel hempstead hertfordshire HP3 0JX
Documents
Legacy
Date: 21 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 21/01/99 from: bromley house woodford road bramhall stockport cheshire SK7 1JN
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 07/10/98 from: 212 blandford road beckenham kent BR3 4NJ
Documents
Legacy
Date: 07 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/98 to 31/05/98
Documents
Legacy
Date: 08 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/98; full list of members
Documents
Legacy
Date: 08 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1998
Category: Capital
Type: 88(2)
Description: Ad 23/02/98---------
Documents
Resolution
Date: 04 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Mar 1998
Category: Capital
Type: 123
Description: £ nc 100/45000 23/02/98
Documents
Legacy
Date: 19 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 23/06/97 from: international house 31 church road, hendon london NW4 4EB
Documents
Some Companies
FUTURE BUSINESS CENTRE,CAMBRIDGE,CB4 2HY
Number: | 10264469 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 COMMERCIAL STREET,TREDEGAR,NP22 3DJ
Number: | 09793051 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GEORGES SQUARE,BRISTOL,BS1 6BA
Number: | 07832760 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FLEET PLACE,LONDON,EC4M 7RD
Number: | 07865033 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 ENDEAVOUR HOUSE WREST PARK,BEDFORD,MK45 4HS
Number: | 05033611 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ART DEPARTMENT STOKE LIMITED
12 BRUNSWICK STREET,STOKE-ON-TRENT,ST1 1DR
Number: | 09829516 |
Status: | ACTIVE |
Category: | Private Limited Company |