PHANTOM YACHTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-09 View Report
Accounts. Accounts type dormant. 2023-10-01 View Report
Address. New address: 59 Heythorp Street London SW18 5BS. Change date: 2023-10-01. Old address: 483 Green Lanes London N13 4BS England. 2023-10-01 View Report
Accounts. Accounts type dormant. 2022-10-05 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Officers. Officer name: Mr Ozge Karacaoglan. Change date: 2022-01-25. 2022-01-27 View Report
Officers. Officer name: Cr Secretaries Limited. Termination date: 2022-01-20. 2022-01-27 View Report
Officers. Change date: 2022-01-25. Officer name: Mr Ozge Karacaoglan. 2022-01-27 View Report
Address. Change date: 2022-01-27. New address: 483 Green Lanes London N13 4BS. Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom. 2022-01-27 View Report
Confirmation statement. Statement with no updates. 2021-09-25 View Report
Accounts. Accounts type dormant. 2021-09-25 View Report
Accounts. Accounts type dormant. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2020-11-14 View Report
Accounts. Accounts type dormant. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2018-09-25 View Report
Accounts. Accounts type dormant. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Accounts. Accounts type dormant. 2017-10-25 View Report
Officers. Change date: 2017-02-27. Officer name: Cr Secretaries Limited. 2017-08-04 View Report
Address. Change date: 2017-02-23. New address: Lower Ground Floor One George Yard London EC3V 9DF. Old address: 41 Chalton Street London NW1 1JD England. 2017-02-23 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type dormant. 2016-10-30 View Report
Change of name. Description: Company name changed london export and import LTD\certificate issued on 21/01/16. 2016-01-21 View Report
Address. Change date: 2016-01-20. Old address: 827 Salisbury House London Wall London EC2M 5QQ. New address: 41 Chalton Street London NW1 1JD. 2016-01-20 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Accounts. Accounts type dormant. 2015-10-17 View Report
Annual return. With made up date full list shareholders. 2015-01-04 View Report
Accounts. Accounts type dormant. 2014-02-19 View Report
Annual return. With made up date full list shareholders. 2014-01-04 View Report
Accounts. Accounts type dormant. 2013-08-20 View Report
Annual return. With made up date full list shareholders. 2013-01-28 View Report
Officers. Officer name: Goksel Ogmen. 2013-01-01 View Report
Officers. Officer name: Mr. Ozge Karacaoglan. 2013-01-01 View Report
Officers. Change date: 2012-12-27. Officer name: Goksel Ogmen. 2012-12-27 View Report
Officers. Change date: 2012-11-03. Officer name: Goksel Ogmen. 2012-11-05 View Report
Accounts. Accounts type dormant. 2012-10-24 View Report
Annual return. With made up date full list shareholders. 2012-02-27 View Report
Address. Old address: 6Th Floor City Tower Basinghall Street London EC2V 5DE United Kingdom. Change date: 2011-06-24. 2011-06-24 View Report
Incorporation. Incorporation company. 2011-01-27 View Report