PHLEXSHOP LTD

St Christophers House St Christophers House, Letchworth Garden City, SG6 1PT, Hertfordshire, England
StatusACTIVE
Company No.07478130
CategoryPrivate Limited Company
Incorporated23 Dec 2010
Age13 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

PHLEXSHOP LTD is an active private limited company with number 07478130. It was incorporated 13 years, 4 months, 25 days ago, on 23 December 2010. The company address is St Christophers House St Christophers House, Letchworth Garden City, SG6 1PT, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

New address: St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT

Change date: 2019-02-22

Old address: C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-18

Officer name: Mr James David Spicer Aston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Timothy George Price

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2013

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-18

Capital : 600 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Old address: 92 Cromer Street London WC1H 8DD England

Change date: 2013-04-10

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy George Price

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Aston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James David Spicer Aston

Change date: 2012-09-20

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Baxter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Robert Baxter

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Spicer Aston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Incorporation company

Date: 23 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONITON LTD

62 WOODFALL,BARNET,EN5 2HA

Number:10861653
Status:ACTIVE
Category:Private Limited Company

DRY LOGS SCOTLAND LTD

141 GLASGOW ROAD,PERTH,PH2 0LX

Number:SC501294
Status:ACTIVE
Category:Private Limited Company

FERRO COLOURS (UK) LTD

NILE STREET,STOKE ON TRENT,ST6 2BQ

Number:03616851
Status:ACTIVE
Category:Private Limited Company

KAVA (UK) LIMITED

OAK TREE HOUSE,SOLIHULL,B91 1JD

Number:06878270
Status:ACTIVE
Category:Private Limited Company

LIFETIME PROTECTION SERVICES LIMITED

SUITE 2, GROUND FLOOR LOMOND COURT,STIRLING,FK9 4TU

Number:SC384557
Status:ACTIVE
Category:Private Limited Company

MULBERRY MEDICAL COURIERS LIMITED

UNIT 2 INUMIX HOUSE,LONDON,NW10 7TR

Number:11593086
Status:ACTIVE
Category:Private Limited Company

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