PHIX LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-29 => 2024-03-28
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES
2023-04-07 update account_ref_day 29 => 28
2023-04-07 update accounts_next_due_date 2023-03-29 => 2023-06-29
2023-03-29 update statutory_documents PREVSHO FROM 29/06/2022 TO 28/06/2022
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-06-28 => 2023-03-29
2022-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-07 update account_ref_day 30 => 29
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-28
2022-03-28 update statutory_documents PREVSHO FROM 30/06/2021 TO 29/06/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2021-04-07 delete address THE COACH HOUSE GROUND FLOOR 13 EATON GROVE HOVE ENGLAND BN3 3PH
2021-04-07 insert address 53A HEREFORD ROAD LONDON ENGLAND W2 5BB
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-07 update registered_address
2021-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 59 DUKES WOOD AVENUE GERRARDS CROSS SL9 7JY UNITED KINGDOM
2021-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2021 FROM THE COACH HOUSE GROUND FLOOR 13 EATON GROVE HOVE BN3 3PH ENGLAND
2021-03-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANK SANSOM
2021-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-03-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-04-30
2019-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANK SANSOM / 01/08/2018
2018-07-08 delete address HOVA HOUSE 1 HOVA VILLAS HOVE ENGLAND BN3 3DH
2018-07-08 insert address THE COACH HOUSE GROUND FLOOR 13 EATON GROVE HOVE ENGLAND BN3 3PH
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-07-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-07-08 update company_status Active - Proposal to Strike off => Active
2018-07-08 update registered_address
2018-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2018 FROM HOVA HOUSE 1 HOVA VILLAS HOVE BN3 3DH ENGLAND
2018-06-16 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-06-07 update company_status Active => Active - Proposal to Strike off
2018-06-05 update statutory_documents FIRST GAZETTE
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-07 delete address 24 DENMARK VILLAS HOVE EAST SUSSEX BN3 3TE
2017-05-07 insert address HOVA HOUSE 1 HOVA VILLAS HOVE ENGLAND BN3 3DH
2017-05-07 update registered_address
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 24 DENMARK VILLAS HOVE EAST SUSSEX BN3 3TE
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-27 update statutory_documents 03/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-07-08 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-06-24 update statutory_documents 03/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-06-30 update statutory_documents 03/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-09-06 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-08-06 update statutory_documents 03/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9211 - Motion picture and video production
2013-06-21 insert sic_code 59112 - Video production activities
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-03-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents 03/06/12 FULL LIST
2012-04-11 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents 03/06/11 FULL LIST
2011-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER SANSOM / 06/06/2011
2010-06-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION