PHANTOM ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewCessation of James Rossi as a person with significant control on 2025-01-01

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-23 with updates

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Termination of appointment of James Rossi as a director on 2023-03-25

View Document

08/02/238 February 2023 Director's details changed for Michael Jeffrey Rossi on 2023-02-08

View Document

08/02/238 February 2023 Director's details changed for James Rossi on 2023-02-08

View Document

08/02/238 February 2023 Director's details changed for Donald Rossi on 2023-02-08

View Document

01/11/221 November 2022 Secretary's details changed for Azets (Chbs) Limited on 2022-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/126 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/09/1123 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

16/09/1016 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 S366A DISP HOLDING AGM 24/03/05

View Document

22/04/0522 April 2005 S366A DISP HOLDING AGM 22/03/05

View Document

22/09/0422 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/12/03

View Document

17/11/0317 November 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

19/08/0319 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 COMPANY NAME CHANGED TING'S CLEANING LIMITED CERTIFICATE ISSUED ON 14/02/03

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 37 WOODFIELD ROAD BICESTER OXFORDSHIRE OX26 3HW

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 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