PH TRAVEL LTD

68a George Lane, London, E18 1LW, England
StatusACTIVE
Company No.07314296
CategoryPrivate Limited Company
Incorporated14 Jul 2010
Age13 years, 10 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type audited abridged

Date: 08 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type audited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type audited abridged

Date: 17 Sep 2016

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 08 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBY SQUARE PROPERTY MANAGEMENT LTD

4 BANK COURT,LOUGHBOROUGH,LE11 5RF

Number:07760982
Status:ACTIVE
Category:Private Limited Company

FS ACCOUNTANCY LTD

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

MKK DRIVER LTD

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

SEAN THE LAWN LTD

45 FAIRFIELD DRIVE,WOLVERHAMPTON,WV8 2AE

Number:11202481
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