Advanced company searchLink opens in new window

PHANTOM 2 LTD

Company number 08747767

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
16 May 2023 AA Micro company accounts made up to 31 October 2022
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
28 Jul 2020 AA Micro company accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
27 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
27 Nov 2018 PSC04 Change of details for Mr Garry William John Hall as a person with significant control on 25 October 2017
28 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
10 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
12 Oct 2016 MR01 Registration of charge 087477670001, created on 4 October 2016
03 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200
09 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
27 Jan 2015 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200
07 Jan 2015 AD01 Registered office address changed from , 42 Lytton Road, Barnet, EN5 5BY, United Kingdom to 132 Manor Way Borehamwood Hertfordshire WD6 1QX on 7 January 2015
07 Nov 2013 MEM/ARTS Memorandum and Articles of Association
01 Nov 2013 CH01 Director's details changed for Garry Mark Wayne Hall on 24 October 2013
24 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-24
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)