PHATT TECH LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2023-11-30

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

02/02/242 February 2024 Application to strike the company off the register

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Micro company accounts made up to 2021-11-30

View Document

02/12/212 December 2021 Registered office address changed from The Old Court House New Road Avenue Chatham ME4 6BE England to 16a Elder Avenue London N8 9th on 2021-12-02

View Document

02/12/212 December 2021 Termination of appointment of Philip Attard as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Change of details for Mr Philip Attard as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

02/12/212 December 2021 Registered office address changed from The Old Court House New Road Avenue Chatham Kent ME4 6BE England to The Old Court House New Road Avenue Chatham ME4 6BE on 2021-12-02

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

27/08/1627 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY EDWARD HOLLOCK

View Document

09/06/169 June 2016 SECRETARY APPOINTED MR PHILIP ATTARD

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 41 LENHAM ROAD BEXLEYHEATH KENT DA7 5NA

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 98 HILLFIELD AVENUE LONDON N8 7DN

View Document

25/11/1325 November 2013 SECRETARY APPOINTED MR EDWARD JOHN HOLLOCK

View Document

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

21/11/1221 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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