Date | Description |
2025-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLIGAN |
2025-03-03 |
update statutory_documents DIRECTOR APPOINTED MR HIROMITSU MATSUBAYASHI |
2025-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HIROSHI KAJITA / 01/03/2025 |
2025-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MULLIGAN / 01/03/2025 |
2025-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KOZO NAGAO |
2025-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MASAYOSHI ISHIHARA |
2024-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/24, NO UPDATES |
2024-04-02 |
update statutory_documents DIRECTOR APPOINTED MR MASAYOSHI ISHIHARA |
2024-04-02 |
update statutory_documents COMPANY NAME CHANGED PHABRIX LIMITED
CERTIFICATE ISSUED ON 02/04/24 |
2024-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EBEN JENKINS |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES |
2023-07-17 |
update statutory_documents DIRECTOR APPOINTED MR HIROSHI KAJITA |
2023-07-17 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN MULLIGAN |
2023-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP ADAMS |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, NO UPDATES |
2022-08-17 |
insert about_pages_linkeddomain geotargetingwp.com |
2022-08-17 |
insert career_pages_linkeddomain geotargetingwp.com |
2022-08-17 |
insert casestudy_pages_linkeddomain geotargetingwp.com |
2022-08-17 |
insert contact_pages_linkeddomain geotargetingwp.com |
2022-08-17 |
insert index_pages_linkeddomain geotargetingwp.com |
2022-08-17 |
insert management_pages_linkeddomain geotargetingwp.com |
2022-08-17 |
insert product_pages_linkeddomain geotargetingwp.com |
2022-08-17 |
insert solution_pages_linkeddomain geotargetingwp.com |
2022-08-17 |
insert terms_pages_linkeddomain geotargetingwp.com |
2022-08-17 |
update website_status InternalTimeout => OK |
2022-06-04 |
update website_status OK => InternalTimeout |
2022-02-18 |
insert index_pages_linkeddomain juicer.io |
2022-02-18 |
update person_title Kimberley Zajicek: Creative Marketing Manager => Marketing Communications Manager |
2021-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-11 |
delete person Kimberley Zajieck |
2021-02-11 |
insert about_pages_linkeddomain leader.co.jp |
2021-02-11 |
insert contact_pages_linkeddomain goo.gl |
2021-02-11 |
insert person Kimberley Zajicek |
2021-02-11 |
update person_description John Andrew => John Andrew |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
2020-08-09 |
update account_category TOTAL EXEMPTION FULL => FULL |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
delete address OMEGA WAY ENTERPRISE WAY THATCHAM BERKSHIRE RG19 4AE |
2020-07-07 |
insert address OMEGA HOUSE ENTERPRISE WAY THATCHAM BERKSHIRE ENGLAND RG19 4AE |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update registered_address |
2020-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2020 FROM
OMEGA WAY ENTERPRISE WAY
THATCHAM
BERKSHIRE
RG19 4AE |
2020-03-13 |
update founded_year null => 2005 |
2019-10-27 |
update statutory_documents ADOPT ARTICLES 11/10/2019 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-05 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/08/2019 |
2019-08-13 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-13 |
update statutory_documents DIRECTOR APPOINTED MR EBEN JENKINS |
2019-08-13 |
update statutory_documents DIRECTOR APPOINTED MR KOZO NAGAO |
2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
2019-08-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEADER EUROPE LIMITED |
2019-08-12 |
update statutory_documents CESSATION OF ERICA ADAMS AS A PSC |
2019-08-12 |
update statutory_documents CESSATION OF PHILLIP ADAMS AS A PSC |
2019-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERICA ADAMS |
2019-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW |
2019-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLIGAN |
2019-08-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERICA ADAMS |
2019-07-21 |
delete about_pages_linkeddomain topclick.com |
2019-07-21 |
delete career_pages_linkeddomain topclick.com |
2019-07-21 |
delete email gl..@phabrix.com |
2019-07-21 |
delete index_pages_linkeddomain topclick.com |
2019-07-21 |
delete partner_pages_linkeddomain topclick.com |
2019-07-21 |
delete product_pages_linkeddomain topclick.com |
2019-07-21 |
delete solution_pages_linkeddomain topclick.com |
2019-07-21 |
delete terms_pages_linkeddomain topclick.com |
2019-07-21 |
insert address Way, Thatcham, RG19 4AE, UK |
2019-07-21 |
insert terms_pages_linkeddomain onetrust.com |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-21 |
update statutory_documents SUB-DIVISION
26/03/18 |
2018-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
2018-05-11 |
update statutory_documents ADOPT ARTICLES 26/03/2018 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update account_ref_month 3 => 12 |
2017-05-07 |
update accounts_last_madeup_date 2016-03-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-12-31 => 2018-09-30 |
2017-04-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-18 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 31/12/2016 |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
2017-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLLS |
2017-02-08 |
update statutory_documents 13/04/16 STATEMENT OF CAPITAL GBP 1177 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-23 => 2016-03-23 |
2016-05-13 |
update returns_next_due_date 2016-04-20 => 2017-04-20 |
2016-03-31 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN MULLIGAN |
2016-03-30 |
update statutory_documents 23/03/16 FULL LIST |
2016-02-11 |
update num_mort_charges 0 => 1 |
2016-02-11 |
update num_mort_outstanding 0 => 1 |
2016-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054027770001 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-23 => 2015-03-23 |
2015-05-08 |
update returns_next_due_date 2015-04-20 => 2016-04-20 |
2015-04-21 |
update statutory_documents 08/04/15 STATEMENT OF CAPITAL GBP 1150 |
2015-04-20 |
update statutory_documents 23/03/15 FULL LIST |
2015-04-20 |
update statutory_documents 24/04/14 STATEMENT OF CAPITAL GBP 1125 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address OMEGA WAY ENTERPRISE WAY THATCHAM BERKSHIRE UNITED KINGDOM RG19 4AE |
2014-05-07 |
insert address OMEGA WAY ENTERPRISE WAY THATCHAM BERKSHIRE RG19 4AE |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-23 => 2014-03-23 |
2014-05-07 |
update returns_next_due_date 2014-04-20 => 2015-04-20 |
2014-04-17 |
update statutory_documents 23/03/14 FULL LIST |
2014-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERICA ADAMS / 01/03/2014 |
2014-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ERICA ADAMS / 01/03/2014 |
2014-03-28 |
update statutory_documents 31/05/13 STATEMENT OF CAPITAL GBP 1064 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-30 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANDREW |
2013-06-25 |
update returns_last_madeup_date 2012-03-23 => 2013-03-23 |
2013-06-25 |
update returns_next_due_date 2013-04-20 => 2014-04-20 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete address PHABRIX WINCHESTER ROAD BURGHCLERE NEWBURY BERKSHIRE UNITED KINGDOM RG20 9EQ |
2013-06-21 |
insert address OMEGA WAY ENTERPRISE WAY THATCHAM BERKSHIRE UNITED KINGDOM RG19 4AE |
2013-06-21 |
update registered_address |
2013-04-24 |
update statutory_documents 23/03/13 FULL LIST |
2013-04-18 |
update statutory_documents DIRECTOR APPOINTED MR PAUL NICHOLLS |
2013-04-18 |
update statutory_documents 22/03/13 STATEMENT OF CAPITAL GBP 1064.00 |
2013-04-08 |
update statutory_documents ADOPT ARTICLES 22/03/2013 |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2012 FROM
PHABRIX WINCHESTER ROAD
BURGHCLERE
NEWBURY
BERKSHIRE
RG20 9EQ
UNITED KINGDOM |
2012-04-19 |
update statutory_documents 23/03/12 FULL LIST |
2012-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERICA ADAMS / 19/04/2012 |
2012-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ADAMS / 19/04/2012 |
2012-01-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-28 |
update statutory_documents 23/03/11 FULL LIST |
2011-01-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2010 FROM
BLINDMANS GATE COTTAGE
BLINDMANS GATE
WOOLTON HILL, NEWBURY
HANTS
RG20 9XB |
2010-05-07 |
update statutory_documents 23/03/10 FULL LIST |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERICA ADAMS / 23/03/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ADAMS / 23/03/2010 |
2010-02-23 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
2008-04-07 |
update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-11 |
update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
2007-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents NC INC ALREADY ADJUSTED
27/04/05 |
2005-05-06 |
update statutory_documents £ NC 100/10000
27/04/ |
2005-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-03-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-24 |
update statutory_documents SECRETARY RESIGNED |
2005-03-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |