PHANTOM SIX LIMITED

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.08111964
CategoryPrivate Limited Company
Incorporated20 Jun 2012
Age11 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

PHANTOM SIX LIMITED is an active private limited company with number 08111964. It was incorporated 11 years, 10 months, 17 days ago, on 20 June 2012. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Address

Type: AD01

Old address: Jersey Cottage Preston Wynne Hereford HR1 3PE United Kingdom

Change date: 2024-02-07

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-25

Officer name: Jennifer Hayley Leavy

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Hayley Leavy

Cessation date: 2022-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-25

New address: Jersey Cottage Preston Wynne Hereford HR1 3PE

Old address: Phantom House 214 Holme Lacy Road Hereford Herefordshire HR2 6BQ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

New address: Phantom House 214 Holme Lacy Road Hereford Herefordshire HR2 6BQ

Old address: 15 Church Street Kempsey Worcester WR5 3JQ

Change date: 2017-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Shaun Leavy

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Hayley Leavy

Change date: 2017-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Hayley Leavy

Change date: 2017-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shaun Leavy

Change date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 22 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mimir six LIMITED\certificate issued on 12/08/14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-12

Officer name: Mrs Jennifer Hayley Leavy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-30

Old address: 51 Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-30

Old address: Unit 48 Rural Enterprise Centre Vincent Carey Road Hereford HR2 6FE United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2012

Action Date: 20 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-20

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-20

Officer name: Shaun Leavy

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-20

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 20 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLELUORI LTD.

SUITE 1 AIRLIE HOUSE,GLENROTHES,KY6 2AG

Number:SC527437
Status:ACTIVE
Category:Private Limited Company

DG BOOKS LTD

UNIT 30 MOUNT OSBORNE INDUSTRIAL PARK,BARNSLEY,S71 1HH

Number:07579395
Status:ACTIVE
Category:Private Limited Company

GREENCASTLE ESTATES LIMITED

13 CASTLE STREET,,HR1 2NL

Number:02900846
Status:ACTIVE
Category:Private Limited Company

HILLTOP DURHAM VEHICLE HIRE LTD

OSBORNE BUSINESS CENTRE,LANGLEY MOOR,DH7 8JT

Number:10404369
Status:ACTIVE
Category:Private Limited Company
Number:01010488
Status:ACTIVE
Category:Private Limited Company

PARKSHAW LIMITED

INDEPENDENCE HOUSE,HEYWOOD.,OL10 4HF

Number:03381478
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