PH7 ANYTHING BUT NEUTRAL LTD

Office F12 Beverley Enterprise Centre Office F12 Beverley Enterprise Centre, Beverley, HU17 0JT, England
StatusACTIVE
Company No.10264798
CategoryPrivate Limited Company
Incorporated06 Jul 2016
Age7 years, 10 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 19 Jan 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-21

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERTONS EUROPE LIMITED

OFFICE 10,LONDON,N1 6DL

Number:08966401
Status:ACTIVE
Category:Private Limited Company

ASHOKA CUISINE LTD

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

JSM MATTHEW STREET LIMITED

20-26 FLEET STREET,LIVERPOOL,L1 4AN

Number:08986194
Status:ACTIVE
Category:Private Limited Company

NORTH BIM LTD

81 TOTTERIDGE ROAD,HIGH WYCOMBE,HP13 6EY

Number:10291345
Status:ACTIVE
Category:Private Limited Company

RR PROPERTIES 2006 LIMITED

11 SAINT AUBYNS,EAST SUSSEX,BN3 2TG

Number:05996776
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