PHOSPHOR LIMITED

22 Wycombe End, Beaconsfield, HP9 1NB, Buckinghamshire, England
StatusACTIVE
Company No.05701081
CategoryPrivate Limited Company
Incorporated07 Feb 2006
Age18 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

PHOSPHOR LIMITED is an active private limited company with number 05701081. It was incorporated 18 years, 3 months, 22 days ago, on 07 February 2006. The company address is 22 Wycombe End, Beaconsfield, HP9 1NB, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Apr 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-15

Documents

View document PDF

Capital name of class of shares

Date: 19 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Matthew Robert Causon

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Robert Causon

Change date: 2016-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Old address: Brackenwood Collinswood Road Farnham Common Slough Bucks SL2 3LH

New address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB

Change date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Robert Causon

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Postlethwaite

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Postlethwaite

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Barwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Barwell

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Causon

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jan 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

New date: 2011-02-28

Made up date: 2011-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Old address: 1 Stoke Green Cottages Stoke Green Stoke Poges Slough Buckinghamshire SL2 4HR Uk

Change date: 2010-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Robert Causon

Change date: 2010-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 07 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 07 Feb 2008

Category: Annual-return

Type: AR01

Made up date: 2008-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 07 Feb 2007

Category: Annual-return

Type: AR01

Made up date: 2007-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from 1 stoke green cottages stoke green stoke poges slough berkshire SL2 4HR

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Address

Type: 287

Description: Registered office changed on 14/05/2009 from 36 high street southgate london N14 6EE

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amp europe LIMITED\certificate issued on 22/01/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS OFFSHORE SERVICES LIMITED

JUBILEE HOUSE, 32 DUNCAN CLOSE,NORTHAMPTON,NN3 6WL

Number:06190439
Status:ACTIVE
Category:Private Limited Company

ANDREWKAYS LIMITED

79 WATER LANE,PURFLEET,RM19 1GX

Number:08051536
Status:ACTIVE
Category:Private Limited Company

ATTRACTION WORLD LIMITED

3&4 REGAL COURT 6 SOVEREIGN ROAD,BIRMINGHAM,B30 3FJ

Number:05346727
Status:ACTIVE
Category:Private Limited Company

BLUE MILK LIMITED

7 RANDALL HILL ROAD,SEVENOAKS,TN15 7BN

Number:09746362
Status:ACTIVE
Category:Private Limited Company

DJVB SOLUTIONS LTD

22 KINROSS ROAD,TOTTON,SO40 9BJ

Number:11702992
Status:ACTIVE
Category:Private Limited Company

EXPRESS ASK LP

24 STATION SQUARE,INVERNESS,IV1 1LD

Number:SL026085
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source