Advanced company searchLink opens in new window

PHANTOM SELF LIMITED

Company number 10100619

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)
03 Aug 2023 AA Micro company accounts made up to 31 March 2023
28 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2023 CS01 Confirmation statement made on 3 April 2023 with updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Nov 2022 PSC04 Change of details for Mr David Vaughan Icke as a person with significant control on 9 November 2022
09 Nov 2022 CH01 Director's details changed for Mr David Vaughan Icke on 9 November 2022
09 Nov 2022 AD01 Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to Floor 1, New Enterprise House St Helen's Street Derby DE1 3GY on 9 November 2022
21 Sep 2022 PSC04 Change of details for Mr David Vaughan Icke as a person with significant control on 21 September 2022
21 Sep 2022 CH01 Director's details changed for Mr David Vaughan Icke on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 21 September 2022
08 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 3 April 2021 with updates
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
07 Apr 2020 PSC04 Change of details for Mr David Vaughan Icke as a person with significant control on 3 October 2019
02 Dec 2019 SH08 Change of share class name or designation
01 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 PSC04 Change of details for Mr David Vaughan Icke as a person with significant control on 2 May 2019
02 May 2019 CS01 Confirmation statement made on 3 April 2019 with updates
02 May 2019 PSC04 Change of details for Mr David Vaughan Icke as a person with significant control on 2 May 2019
02 May 2019 CH01 Director's details changed for Mr David Vaughan Icke on 2 May 2019
28 Feb 2019 AD01 Registered office address changed from 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA United Kingdom to St Helen's House King Street Derby DE1 3EE on 28 February 2019