PHI MATTGEO LIMITED
Status | ACTIVE |
Company No. | 09375672 |
Category | Private Limited Company |
Incorporated | 06 Jan 2015 |
Age | 9 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PHI MATTGEO LIMITED is an active private limited company with number 09375672. It was incorporated 9 years, 3 months, 26 days ago, on 06 January 2015. The company address is C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 12 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2023-03-31
Documents
Change person director company with change date
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-19
Officer name: Mr Andrew James Thompson
Documents
Change to a person with significant control
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-19
Psc name: Mr Andrew James Thompson
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Address
Type: AD01
New address: C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
Old address: C/O Intouch Accounting Limited Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
Change date: 2023-01-18
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Change person director company with change date
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-06
Officer name: Mr Andrew James Thompson
Documents
Change to a person with significant control
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-06
Psc name: Mr Andrew James Thompson
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Change to a person with significant control
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-08
Psc name: Mr Andrew James Thompson
Documents
Change person director company with change date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Thompson
Change date: 2019-09-18
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Change to a person with significant control
Date: 11 Jan 2018
Action Date: 29 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-06-29
Psc name: Mr Andrew James Thompson
Documents
Notification of a person with significant control
Date: 11 Jan 2018
Action Date: 29 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-06-29
Psc name: Phi Mattgeo Propco Limited
Documents
Change person director company with change date
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-23
Officer name: Mr Andrew James Thompson
Documents
Change to a person with significant control
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-23
Psc name: Mr Andrew James Thompson
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 05 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Thompson
Change date: 2016-09-02
Documents
Capital name of class of shares
Date: 26 May 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Some Companies
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL024090 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 TEN ACRE COTTAGES,TEWKESBURY,GL20 7DN
Number: | 10289377 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11034542 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 BALCARRES AVE.,GLASGOW,G12 0QL
Number: | SC423434 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD PLACE TOWER HILL,KINGS LANGLEY,WD4 9LN
Number: | 08190694 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 UNION STREET,NEWTON ABBOT,TQ12 2JS
Number: | 10760493 |
Status: | ACTIVE |
Category: | Private Limited Company |