PHANTOMNBITE LTD

Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom
StatusACTIVE
Company No.11961356
CategoryPrivate Limited Company
Incorporated24 Apr 2019
Age5 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

PHANTOMNBITE LTD is an active private limited company with number 11961356. It was incorporated 5 years, 1 month, 6 days ago, on 24 April 2019. The company address is Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-14

New address: Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS

Old address: DY5 3JS Loverock House, Brettell Lane Brierley Hill DY5 3JS United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

New address: DY5 3JS Loverock House, Brettell Lane Brierley Hill DY5 3JS

Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom

Change date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ

Change date: 2022-01-23

Old address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-19

Psc name: Chelsea Cook

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcela Eligio

Notification date: 2019-06-19

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Aug 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-05

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chelsea Cook

Termination date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marcela Eligio

Appointment date: 2019-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

New address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW

Old address: Flat 11, 10 Bilbury Street Plymouth PL4 0BH United Kingdom

Change date: 2019-06-18

Documents

View document PDF

Incorporation company

Date: 24 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMAUS EED LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10746259
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EOLIAN THREE LIMITED

1ST FLOOR, 14,LONDON,EC1Y 2AA

Number:11010104
Status:ACTIVE
Category:Private Limited Company

INSPIRED QUOTES LTD

114-116 FORE STREET,HERTFORD,SG14 1AJ

Number:08792574
Status:ACTIVE
Category:Private Limited Company

JARDINE MC LIMITED

LYNCH FARM THE LYNCH,DUNSTABLE,LU6 3QZ

Number:11509028
Status:ACTIVE
Category:Private Limited Company

LIAM MICHAEL LTD

FLAT 2,BECKENHAM,BR3 1QD

Number:11690662
Status:ACTIVE
Category:Private Limited Company

PROCURATIO CONSULTANCY LTD

16 HONEYSUCKLE GARDENS,LYMINGTON,SO41 0EH

Number:11058333
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