PHANTASY SOUND LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Director's details changed for Mr Erol Mustafa on 2024-05-03

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

03/05/243 May 2024 Registered office address changed from 5a Bear Lane Southwark London SE1 0UH England to 71-75 Shelton Street London WC2H 9JQ on 2024-05-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EROL MUSTAFA / 01/07/2020

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 5 HARLEY PLACE HARLEY STREET LONDON W1G 8QD

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/01/1430 January 2014 PREVEXT FROM 30/04/2013 TO 31/08/2013

View Document

07/05/137 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / EROL MUSTAFA / 01/01/2012

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL STACEY

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL STACEY

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OWEN STACEY / 01/01/2010

View Document

22/06/1022 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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