PH7 ANYTHING BUT NEUTRAL LTD
Status | ACTIVE |
Company No. | 10264798 |
Category | Private Limited Company |
Incorporated | 06 Jul 2016 |
Age | 7 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PH7 ANYTHING BUT NEUTRAL LTD is an active private limited company with number 10264798. It was incorporated 7 years, 10 months, 24 days ago, on 06 July 2016. The company address is Office F12 Beverley Enterprise Centre Office F12 Beverley Enterprise Centre, Beverley, HU17 0JT, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2023
Action Date: 26 Feb 2023
Category: Address
Type: AD01
New address: Office F12 Beverley Enterprise Centre Beck View Road Beverley HU17 0JT
Old address: 7 Manor Street Bridlington N Yorks YO15 2SA
Change date: 2023-02-26
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Dissolution withdrawal application strike off company
Date: 19 Jan 2021
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 17 Dec 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Nov 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Address
Type: AD01
New address: 7 Manor Street Bridlington N Yorks YO15 2SA
Old address: 7 York Road Haxby York YO32 3DY England
Change date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Notification of a person with significant control
Date: 22 Jan 2018
Action Date: 20 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Andrew Johnstone
Notification date: 2018-01-20
Documents
Termination director company with name termination date
Date: 22 Jan 2018
Action Date: 20 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Johnstone
Termination date: 2018-01-20
Documents
Cessation of a person with significant control
Date: 22 Jan 2018
Action Date: 20 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-20
Psc name: Stephen Johnstone
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Capital allotment shares
Date: 22 Sep 2017
Action Date: 21 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-21
Capital : 1 GBP
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Address
Type: AD01
New address: 7 York Road Haxby York YO32 3DY
Change date: 2017-09-22
Old address: 7 York Road Haxby York North Yorkshire YO24 1AH England
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Old address: 7 York Road Haxby York YO32 3DY England
New address: 7 York Road Haxby York North Yorkshire YO24 1AH
Change date: 2017-09-19
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-14
New address: 7 York Road Haxby York YO32 3DY
Old address: Atkinsons the Innovation Centre Heslington York North Yorkshire YO10 5DG England
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Change person director company with change date
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-12
Officer name: Mr Stephen Johnstone
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Address
Type: AD01
Old address: C/O Change Accountants 2 Forest Farm Business Park Fulford York N Yorkshire YO19 4RH England
Change date: 2017-03-27
New address: Atkinsons the Innovation Centre Heslington York North Yorkshire YO10 5DG
Documents
Change person director company with change date
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Andrew Johnstone
Change date: 2017-02-22
Documents
Change person director company with change date
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-22
Officer name: Mr Stephen Johnstone
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
Old address: Office 0.51, Bio Centre Innovation Way Heslington York YO10 5NY England
New address: C/O Change Accountants 2 Forest Farm Business Park Fulford York N Yorkshire YO19 4RH
Change date: 2017-02-22
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mr Ian Andrew Johnstone
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-12
Officer name: Sophie Rebecca Naomi Lord
Documents
Appoint person director company with name date
Date: 06 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sophie Rebecca Naomi Lord
Appointment date: 2017-01-05
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-11
Officer name: Mr Stephen Johnstone
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
Old address: C/O Beech House Main Street North Duffield Selby North Yorkshire YO8 5RQ United Kingdom
Change date: 2016-09-14
New address: Office 0.51, Bio Centre Innovation Way Heslington York YO10 5NY
Documents
Some Companies
OFFICE 10,LONDON,N1 6DL
Number: | 08966401 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HOLYWELL STREET,CHESTERFIELD,S41 7SA
Number: | 11687956 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL HILLS INTERIOR DECORATION COMPANY LIMITED
FLAT 2 BLOCK 2,GLOUCESTER,GL2 5AJ
Number: | 11128044 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-26 FLEET STREET,LIVERPOOL,L1 4AN
Number: | 08986194 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 TOTTERIDGE ROAD,HIGH WYCOMBE,HP13 6EY
Number: | 10291345 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SAINT AUBYNS,EAST SUSSEX,BN3 2TG
Number: | 05996776 |
Status: | ACTIVE |
Category: | Private Limited Company |