P AND H PANCAKE HOUSE LIMITED
Status | ACTIVE |
Company No. | 10485470 |
Category | Private Limited Company |
Incorporated | 18 Nov 2016 |
Age | 7 years, 6 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Feb 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11147373 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18,EDENBRIDGE,TN8 5LD
Number: | 06616188 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10918201 |
Status: | ACTIVE |
Category: | Private Limited Company |