PHATCHANCE HOLDINGS LIMITED

5th Floor 70 Gracechurch Street, London, EC3V 0XL, England
StatusACTIVE
Company No.10943532
CategoryPrivate Limited Company
Incorporated04 Sep 2017
Age6 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

PHATCHANCE HOLDINGS LIMITED is an active private limited company with number 10943532. It was incorporated 6 years, 9 months, 4 days ago, on 04 September 2017. The company address is 5th Floor 70 Gracechurch Street, London, EC3V 0XL, England.



Company Fillings

Accounts with accounts type group

Date: 16 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-04

Officer name: Susan Amanda Sareen

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Jade Sareen

Appointment date: 2022-04-04

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

New address: 5th Floor 70 Gracechurch Street London EC3V 0XL

Change date: 2020-02-04

Old address: 5th Floor Gracechurch Street London EC3V 0XL United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 13 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Antony Sareen

Change date: 2018-01-13

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-13

Officer name: Mrs Susan Amanda Sareen

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Antony Sareen

Change date: 2018-01-13

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 24 Nov 2017

Category: Capital

Type: SH01

Capital : 439,393 GBP

Date: 2017-11-24

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-09-30

Documents

View document PDF

Incorporation company

Date: 04 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLLIDGE SERVICES LTD

25 CHESTNUT WAY,REPTON,DE65 6FQ

Number:11545177
Status:ACTIVE
Category:Private Limited Company

JIANGCHUAN INTERNATIONAL TRADE COMPANY LTD

MJX2402 RM B 1-F LA BLDG 66 CORPORATION ROAD,CARDIFF,CF11 7AW

Number:08578375
Status:ACTIVE
Category:Private Limited Company

LOWELL GROUP FINANCING PLC

ELLINGTON HOUSE 9 SAVANNAH WAY,LEEDS,LS10 1AB

Number:07970601
Status:ACTIVE
Category:Public Limited Company

SOUTHWARK GP NOMINEE 1 LIMITED

70 GROSVENOR STREET,LONDON,W1K 3JP

Number:08629444
Status:ACTIVE
Category:Private Limited Company

SURETILE LIMITED

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:06864580
Status:LIQUIDATION
Category:Private Limited Company

THE MORTGAGE NEST LTD

89 TERESA GARDENS,WALTHAM CROSS,EN 8 8EG

Number:11612474
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