Advanced company searchLink opens in new window

PHANTOM HEALTHCARE LTD

Company number 12126095

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)
19 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
05 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
05 Dec 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
09 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
29 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
04 Jul 2021 AA Micro company accounts made up to 31 July 2020
07 Mar 2021 AP01 Appointment of Ms Harriet Norman as a director on 1 December 2019
25 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
25 Feb 2021 AD01 Registered office address changed from 25 Threshers Drive Weavering Maidstone ME14 5UA England to 25 Threshers Drive Weavering Maidstone ME14 5UA on 25 February 2021
25 Feb 2021 PSC01 Notification of Harriet Norman as a person with significant control on 31 December 2019
25 Feb 2021 AD01 Registered office address changed from 69 Leyswood Drive Ilford IG2 7JL England to 25 Threshers Drive Weavering Maidstone ME14 5UA on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Eremina Chikoba as a director on 31 December 2019
25 Feb 2021 PSC07 Cessation of Eremina Chikoba as a person with significant control on 31 December 2019
08 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-01
06 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2021 TM02 Termination of appointment of Ayesha Ayesha as a secretary on 1 December 2019
05 Feb 2021 PSC01 Notification of Eremina Chikoba as a person with significant control on 1 December 2019
05 Feb 2021 CS01 Confirmation statement made on 1 December 2019 with updates
05 Feb 2021 PSC07 Cessation of Shah Fahad Ikram as a person with significant control on 1 December 2020
05 Feb 2021 AP01 Appointment of Ms Eremina Chikoba as a director on 1 December 2019
05 Feb 2021 TM01 Termination of appointment of Faiz Mohammad as a director on 1 December 2019
05 Feb 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 69 Leyswood Drive Ilford IG2 7JL on 5 February 2021
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-29
  • GBP 1