PH TRAVEL LTD
Status | ACTIVE |
Company No. | 07314296 |
Category | Private Limited Company |
Incorporated | 14 Jul 2010 |
Age | 13 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
PH TRAVEL LTD is an active private limited company with number 07314296. It was incorporated 13 years, 10 months, 22 days ago, on 14 July 2010. The company address is 68a George Lane, London, E18 1LW, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type full
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type small
Date: 22 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2022
Action Date: 06 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-06
Charge number: 073142960003
Documents
Appoint person director company with name date
Date: 21 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anuja Kalia
Appointment date: 2022-01-01
Documents
Appoint person director company with name date
Date: 21 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Mrs Fozia Butt
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type small
Date: 20 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Change to a person with significant control
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Faisal Butt
Change date: 2020-10-30
Documents
Notification of a person with significant control
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bishaw Narrayan John Kalia
Notification date: 2020-10-30
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bishaw Narrayan John Kalia
Appointment date: 2020-10-01
Documents
Accounts with accounts type full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2020
Action Date: 13 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073142960002
Charge creation date: 2020-02-13
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type audited abridged
Date: 08 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type audited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts amended with accounts type full
Date: 28 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type small
Date: 17 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Capital allotment shares
Date: 03 Jan 2017
Action Date: 01 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-01
Capital : 180,000 GBP
Documents
Accounts with accounts type audited abridged
Date: 17 Sep 2016
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 08 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Address
Type: AD01
Old address: 68 George Lane London E18 1LW
Change date: 2016-07-15
New address: 68a George Lane London E18 1LW
Documents
Mortgage satisfy charge full
Date: 08 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Faisal Butt
Appointment date: 2015-12-01
Documents
Termination director company with name termination date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajesh Chimanlal Shah
Termination date: 2015-12-01
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Address
Type: AD01
Old address: 7-8 Ritz Parade Western Avenue London W5 3RA
Change date: 2015-12-02
New address: 68 George Lane London E18 1LW
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type small
Date: 03 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2014
Action Date: 19 Oct 2014
Category: Address
Type: AD01
New address: 7-8 Ritz Parade Western Avenue London W5 3RA
Change date: 2014-10-19
Old address: 86-88 South Ealing Road London W5 4QB
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Capital allotment shares
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-26
Capital : 60,000 GBP
Documents
Accounts with accounts type small
Date: 03 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type small
Date: 28 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Legacy
Date: 26 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current extended
Date: 07 Feb 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Capital allotment shares
Date: 28 Oct 2010
Action Date: 20 Oct 2010
Category: Capital
Type: SH01
Capital : 50,000 GBP
Date: 2010-10-20
Documents
Some Companies
ASHBY SQUARE PROPERTY MANAGEMENT LTD
4 BANK COURT,LOUGHBOROUGH,LE11 5RF
Number: | 07760982 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BUCKHAM THORNS ROAD,WESTERHAM,TN16 1ET
Number: | 07960565 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRE INTIMATES PROPERTY LTD
THE OLD BILTON LIBRARY,HARROGATE,HG1 3DT
Number: | 09909704 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 PEARSON ROAD,IPSWICH,IP3 8NW
Number: | 11818497 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHIDLOWER GLOBAL SOLUTIONS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11799939 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 FAIRFIELD DRIVE,WOLVERHAMPTON,WV8 2AE
Number: | 11202481 |
Status: | ACTIVE |
Category: | Private Limited Company |