P AND H PANCAKE HOUSE LIMITED

46 Gold Street, Kettering, NN16 8JB, Northamptonshire
StatusACTIVE
Company No.10485470
CategoryPrivate Limited Company
Incorporated18 Nov 2016
Age7 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

P AND H PANCAKE HOUSE LIMITED is an active private limited company with number 10485470. It was incorporated 7 years, 6 months, 10 days ago, on 18 November 2016. The company address is 46 Gold Street, Kettering, NN16 8JB, Northamptonshire.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-15

Psc name: Mr Otto Gyula Horvath

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Otto Gyula Horvath

Change date: 2023-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-15

Psc name: Mr Otto Gyula Horvath

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Tamas Viszlai

Termination date: 2023-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Tamas Viszlai

Cessation date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-15

Old address: Jsa Partners Accountants 41 Skylines Village Isle of Dogs London E14 9TS United Kingdom

New address: 46 Gold Street Kettering Northamptonshire NN16 8JB

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Otto Gyula Horvath

Change date: 2019-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Tamas Viszlai

Notification date: 2019-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Tamas Viszlai

Appointment date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-15

Officer name: Mr Otto Gyula Horvath

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-15

Psc name: Mr Otto Gyula Horvath

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

New address: Jsa Partners Accountants 41 Skylines Village Isle of Dogs London E14 9TS

Old address: Your Accountancy Solutions 27 Austin Friars London EC2N 2QP United Kingdom

Change date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Old address: Your Accountancy Solutions 27 Austin Friars London EC2N 2QP United Kingdom

New address: Your Accountancy Solutions 27 Austin Friars London EC2N 2QP

Change date: 2017-04-06

Documents

View document PDF

Incorporation company

Date: 18 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXE HEDGE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11147373
Status:ACTIVE
Category:Private Limited Company

EDR SOLUTIONS LIMITED

UNIT 18,EDENBRIDGE,TN8 5LD

Number:06616188
Status:ACTIVE
Category:Private Limited Company

ELDABI LIMITED

228 DURNSFORD ROAD,LONDON,SW19 8DS

Number:10041433
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL DEFENSE FUND EUROPE

BANK CHAMBERS (FIRST FLOOR),LONDON,SE1 9QQ

Number:09217493
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MATTHEW CLARK BIBENDUM LIMITED

WHITCHURCH LANE,BRISTOL,BS14 0JZ

Number:02550982
Status:ACTIVE
Category:Private Limited Company

MRQ GADGETS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10918201
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