PHAZE1 IT LIMITED

27 Old Gloucester Street, London, WC1N 3AX
StatusACTIVE
Company No.08244555
CategoryPrivate Limited Company
Incorporated09 Oct 2012
Age11 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

PHAZE1 IT LIMITED is an active private limited company with number 08244555. It was incorporated 11 years, 7 months, 19 days ago, on 09 October 2012. The company address is 27 Old Gloucester Street, London, WC1N 3AX.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Dec 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: 20 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

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: 23 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 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: 23 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 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: 22 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2015

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: 03 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-21

Old address: 27 Old Gloucester Street London WC1N 3AX

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Change sail address company with new address

Date: 14 Oct 2014

Category: Address

Type: AD02

New address: 6 Bankside Southall Middlesex UB1 1NQ

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shane Hussey

Change date: 2014-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 6 Bankside Southall Middlesex UB1 1NQ England

Change date: 2014-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

Old address: 6 6 Bankside Southall Middlesex UB1 1NQ England

Change date: 2014-07-14

New address: 6 Bankside Southall Middlesex UB1 1NQ

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-10

Old address: 57 Mafeking Avenue Brentford Middlesex TW8 0NL

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nicola Cheri Burgess

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shane Hussey

Change date: 2013-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Address

Type: AD01

Old address: 41 Severn Way London NW10 2UU England

Change date: 2013-12-02

Documents

View document PDF

Incorporation company

Date: 09 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GLOBAL WEALTH PLANNING LTD

THE MALTINGS 2 ANDERSON ROAD,BIRMINGHAM,B66 4AR

Number:09435134
Status:ACTIVE
Category:Private Limited Company

HENRY EGG LIMITED

643B BEARWOOD ROAD,SMETHWICK,B66 4BL

Number:04552659
Status:ACTIVE
Category:Private Limited Company

JOHN HAMPDEN FOOD LIMITED

PIEMINISTER LIMITED CHARLTON ROAD,BRISTOL,BS10 6NF

Number:05097184
Status:ACTIVE
Category:Private Limited Company

LOMAX COMMODOTIES LTD

13 DOUGLAS COURT,GATESHEA,NE11 0JY

Number:07607591
Status:ACTIVE
Category:Private Limited Company

MOORE MECHANICAL UK LTD

193B PARROCK STREET,GRAVESEND,DA12 1EW

Number:11749988
Status:ACTIVE
Category:Private Limited Company

NURSING DIRECT LIMITED

SUITE 3 WARREN HOUSE,HOCKLEY,SS5 4QS

Number:03538227
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