Date | Description |
2025-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/25, NO UPDATES |
2025-03-20 |
update statutory_documents SECOND FILING OF AP01 FOR MR PATRICK DANIËL NICOLAAS ALEXANDER HORST |
2025-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACOBUS BASTIAANSEN |
2025-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN SMIT |
2024-10-17 |
update statutory_documents DIRECTOR APPOINTED MR JACOBUS MARTINUS BASTIAANSEN |
2024-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES |
2022-09-07 |
delete address UNIT D7, PEAR MILL STOCKPORT ROAD WEST BREDBURY STOCKPORT ENGLAND SK6 2BP |
2022-09-07 |
delete company_previous_name THE PHANTOM CORPORATION LIMITED |
2022-09-07 |
insert address TRINITY HOUSE, BREDBURY INDUSTRIAL ESTATE BREDBURY PARK WAY BREDBURY STOCKPORT ENGLAND SK6 2SN |
2022-09-07 |
update registered_address |
2022-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2022 FROM
UNIT D7, PEAR MILL STOCKPORT ROAD WEST
BREDBURY
STOCKPORT
SK6 2BP
ENGLAND |
2022-07-26 |
update statutory_documents DIRECTOR APPOINTED JAN SMIT |
2022-04-07 |
insert company_previous_name PHANTOM LTD. |
2022-04-07 |
update name PHANTOM LTD. => MOVING INTELLIGENCE LTD |
2022-03-19 |
update statutory_documents COMPANY NAME CHANGED PHANTOM LTD.
CERTIFICATE ISSUED ON 19/03/22 |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES |
2022-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOVING INTELLIGENCE B.V. |
2022-01-31 |
update statutory_documents CESSATION OF C2 HOLDINGS LIMITED AS A PSC |
2022-01-07 |
update num_mort_charges 1 => 2 |
2022-01-07 |
update num_mort_outstanding 0 => 1 |
2021-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043752600002 |
2021-12-07 |
update account_ref_day 30 => 31 |
2021-12-07 |
update account_ref_month 11 => 12 |
2021-12-07 |
update accounts_next_due_date 2022-08-31 => 2022-09-30 |
2021-10-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-19 |
update statutory_documents ADOPT ARTICLES 06/10/2021 |
2021-10-08 |
update statutory_documents CURREXT FROM 30/11/2021 TO 31/12/2021 |
2021-10-08 |
update statutory_documents DIRECTOR APPOINTED PATRICK DANIËL NICOLAAS ALEXANDER HORST |
2021-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CHERRY |
2021-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHERRY |
2021-10-07 |
update num_mort_outstanding 1 => 0 |
2021-10-07 |
update num_mort_satisfied 0 => 1 |
2021-10-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C2 HOLDINGS LIMITED |
2021-10-05 |
update statutory_documents CESSATION OF C2 HOLDINGS LIMITED AS A PSC |
2021-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043752600001 |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-03 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES |
2021-02-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C2 HOLDINGS LIMITED |
2021-02-16 |
update statutory_documents CESSATION OF SIMON JOHN CHERRY AS A PSC |
2021-02-16 |
update statutory_documents CESSATION OF STEPHEN JOHN CHERRY AS A PSC |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-08-27 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-03-07 |
delete address 154-156 HIGHER HILLGATE STOCKPORT CHESHIRE SK1 3QT |
2020-03-07 |
insert address UNIT D7, PEAR MILL STOCKPORT ROAD WEST BREDBURY STOCKPORT ENGLAND SK6 2BP |
2020-03-07 |
update registered_address |
2020-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2020 FROM
154-156 HIGHER HILLGATE
STOCKPORT
CHESHIRE
SK1 3QT |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-14 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-29 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM LANGLEY |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-08-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-07-27 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-25 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-15 => 2016-02-15 |
2016-05-13 |
update returns_next_due_date 2016-03-14 => 2017-03-15 |
2016-03-11 |
update statutory_documents 15/02/16 FULL LIST |
2016-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM LANGLEY / 18/12/2015 |
2016-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CHERRY / 16/02/2015 |
2016-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHERRY / 22/12/2015 |
2015-10-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-10-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-04 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-15 => 2015-02-15 |
2015-04-07 |
delete sic_code 28960 - Manufacture of plastics and rubber machinery |
2015-04-07 |
insert sic_code 80200 - Security systems service activities |
2015-04-07 |
update returns_next_due_date 2015-03-15 => 2016-03-14 |
2015-03-13 |
update statutory_documents 15/02/15 FULL LIST |
2015-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHERRY / 01/03/2013 |
2015-01-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED |
2014-12-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-12-11 |
update statutory_documents INCREASE IN SHARE CAPITAL 19/11/2014 |
2014-12-11 |
update statutory_documents 19/11/14 STATEMENT OF CAPITAL GBP 10000 |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-28 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 154-156 HIGHER HILLGATE STOCKPORT CHESHIRE ENGLAND SK1 3QT |
2014-06-07 |
insert address 154-156 HIGHER HILLGATE STOCKPORT CHESHIRE SK1 3QT |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-02-15 => 2014-02-15 |
2014-06-07 |
update returns_next_due_date 2014-03-15 => 2015-03-15 |
2014-05-06 |
update statutory_documents 15/02/14 FULL LIST |
2013-12-07 |
update num_mort_charges 0 => 1 |
2013-12-07 |
update num_mort_outstanding 0 => 1 |
2013-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043752600001 |
2013-10-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-10-07 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-30 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
delete address 149 BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7GA |
2013-08-01 |
insert address 154-156 HIGHER HILLGATE STOCKPORT CHESHIRE ENGLAND SK1 3QT |
2013-08-01 |
update registered_address |
2013-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
149 BROADSTONE ROAD
STOCKPORT
CHESHIRE
SK5 7GA |
2013-06-25 |
update returns_last_madeup_date 2012-02-15 => 2013-02-15 |
2013-06-25 |
update returns_next_due_date 2013-03-15 => 2014-03-15 |
2013-06-23 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-23 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-03-21 |
update statutory_documents 15/02/13 FULL LIST |
2012-10-05 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-02-22 |
update statutory_documents 15/02/12 FULL LIST |
2011-09-29 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-02-17 |
update statutory_documents 15/02/11 FULL LIST |
2011-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM LANGLEY / 05/01/2011 |
2011-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHERRY / 05/01/2011 |
2011-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CHERRY / 05/01/2011 |
2010-11-26 |
update statutory_documents DIRECTOR APPOINTED ADAM LANGLEY |
2010-08-31 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-03-29 |
update statutory_documents 15/02/10 FULL LIST |
2009-09-27 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-04-02 |
update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
2008-09-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK CHEATER |
2008-07-21 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHERRY / 11/01/2008 |
2008-05-12 |
update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
2007-12-17 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-05-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2007-02-15 |
update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
2007-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/07 FROM:
7A LONDON ROAD SOUTH
POYNTON
CHESHIRE
SK12 1JX |
2006-02-17 |
update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
2005-10-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-15 |
update statutory_documents RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
2004-10-22 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2004-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
2004-02-27 |
update statutory_documents RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
2004-01-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/11/02 |
2004-01-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-03-25 |
update statutory_documents RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
2002-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-23 |
update statutory_documents COMPANY NAME CHANGED
THE PHANTOM CORPORATION LIMITED
CERTIFICATE ISSUED ON 23/08/02 |
2002-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/02 FROM:
OCTAGON HOUSE, FIR ROAD
BRAMHALL
STOCKPORT
CHESHIRE SK7 2NP |
2002-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-26 |
update statutory_documents S366A DISP HOLDING AGM 15/02/02 |
2002-02-26 |
update statutory_documents S386 DISP APP AUDS 15/02/02 |
2002-02-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |