PHATCHANCE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

16/01/2516 January 2025 Appointment of Mr Trevor Robert Bird as a director on 2025-01-03

View Document

11/12/2411 December 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

26/10/2226 October 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Appointment of Mrs Stephanie Jade Sareen as a director on 2022-04-04

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM WEBB

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MACKAY

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / PHATCHANCE HOLDINGS LIMITED / 24/11/2017

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

25/05/1825 May 2018 CORPORATE DIRECTOR APPOINTED APCL CORPORATE DIRECTOR NO.2 LIMITED

View Document

25/05/1825 May 2018 CORPORATE DIRECTOR APPOINTED APCL CORPORATE DIRECTOR NO.1 LIMITED

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR JAMES ANTHONY MACKAY

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN AMANDA SAREEN / 13/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY SAREEN / 13/01/2018

View Document

30/11/1730 November 2017 CESSATION OF MICHAEL ANTONY SAREEN AS A PSC

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHATCHANCE HOLDINGS LIMITED

View Document

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

10/03/1710 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARGENTA SECRETARIAT LIMITED / 21/12/2016

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/155 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 25/02/15 STATEMENT OF CAPITAL GBP 439392

View Document

10/10/1410 October 2014 CURRSHO FROM 31/07/2015 TO 31/12/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN AMANDA SAREEN / 30/07/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY SAREEN / 30/07/2014

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091533590001

View Document

30/07/1430 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company