PHILAZ LIMITED

43 Billy Lows Lane, Potters Bar, EN6 1UX, Hertfordshire
StatusACTIVE
Company No.05097263
CategoryPrivate Limited Company
Incorporated07 Apr 2004
Age20 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

PHILAZ LIMITED is an active private limited company with number 05097263. It was incorporated 20 years, 2 months, 7 days ago, on 07 April 2004. The company address is 43 Billy Lows Lane, Potters Bar, EN6 1UX, Hertfordshire.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-20

Psc name: Tracy Lea Lazarus

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Benjamin Lazarus

Change date: 2013-03-14

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-14

Officer name: Tracy Lea Lazarus

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2013

Action Date: 17 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-17

Old address: 10 Shillitoe Avenue Potters Bar Hertfordshire EN6 3HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Move registers to sail company

Date: 30 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Philip Benjamin Lazarus

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/05; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Address

Type: 287

Description: Registered office changed on 18/05/04 from: chase green house 42 chase side enfield middlesex EN2 6NF

Documents

View document PDF

Resolution

Date: 19 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Capital

Type: 123

Description: £ nc 1000/10000 07/04/04

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 19/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Incorporation company

Date: 07 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FNSW-ISW LTD

5 CHIGWELL ROAD,LONDON,E18 1LR

Number:08292053
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FORTUITY LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:11222582
Status:ACTIVE
Category:Private Limited Company

JMJ DELIVERIES LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:09454550
Status:ACTIVE
Category:Private Limited Company

PATTERSON AVIONICS LTD

2 MARKET PLACE,ANTRIM, CARRICKFERGUS,BT38 7AW

Number:NI650003
Status:ACTIVE
Category:Private Limited Company

RIVERSTONE RED LODGE LTD

10 BRIDGE STREET,NORTHAMPTON,NN1 1NW

Number:10138776
Status:ACTIVE
Category:Private Limited Company

SJT BUILDING WORK LTD

5 TENSING ROAD,SOUTHALL,UB2 4PY

Number:09859555
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