PHOENIX DECORATING SERVICES (LONDON) LIMITED
Status | ACTIVE |
Company No. | 07383020 |
Category | Private Limited Company |
Incorporated | 21 Sep 2010 |
Age | 13 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PHOENIX DECORATING SERVICES (LONDON) LIMITED is an active private limited company with number 07383020. It was incorporated 13 years, 8 months, 7 days ago, on 21 September 2010. The company address is Onega House Onega House, Sidcup, DA14 6NE, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 18 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 22 Sep 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Change to a person with significant control
Date: 17 Aug 2020
Action Date: 13 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-13
Psc name: Mr Paul Barton
Documents
Capital allotment shares
Date: 17 Aug 2020
Action Date: 13 Aug 2020
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2020-08-13
Documents
Termination secretary company with name termination date
Date: 13 Aug 2020
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-15
Officer name: Dyer + Co Secretarial Services Ltd
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Appoint person secretary company with name date
Date: 13 Sep 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-08-15
Officer name: Karen Sally Parsons
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 25 Nov 2013
Action Date: 25 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Barton
Change date: 2013-11-25
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Capital allotment shares
Date: 17 May 2012
Action Date: 25 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-25
Capital : 1 GBP
Documents
Accounts with accounts type total exemption full
Date: 09 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Change registered office address company with date old address
Date: 28 Mar 2011
Action Date: 28 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-28
Old address: Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom
Documents
Incorporation company
Date: 21 Sep 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
SYSTEMS HOUSE MAUN WAY,NEWARK,NG22 9ZD
Number: | 08183020 |
Status: | ACTIVE |
Category: | Private Limited Company |
546 CHORLEY OLD ROAD,BOLTON,BL1 6AB
Number: | 10903766 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10718390 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTROVERSION SOFTWARE HOLDINGS LIMITED
36 WINCHESTER ROAD,WALTON-ON-THAMES,KT12 2RH
Number: | 11726085 |
Status: | ACTIVE |
Category: | Private Limited Company |
451 GREEN LANE,ILFORD,IG3 9TD
Number: | 11206003 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEIGH VILLA,LONG EATON,NG10 1BY
Number: | 10149826 |
Status: | ACTIVE |
Category: | Private Limited Company |