PHYLUM FORGE LTD: Filings
Overview
| Company Name | PHYLUM FORGE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC095153 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for PHYLUM FORGE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Chris Timms on May 05, 2026 | 2 pages | CH01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2025 | 14 pages | AA | ||||||||||
Director's details changed for Mr Chris Timms on Sep 20, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 13, 2025 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed list LIMITED (the)\certificate issued on 11/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
Registered office address changed from 11/3 Tweeddale Court 14 High Street Edinburgh EH1 1TE Scotland to 11/2 Tweeddale Court 14 High Street Edinburgh EH1 1TE on Jul 11, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Douglas Low as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Appointment of Mr Chris Timms as a director on Apr 07, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sheri Newton as a director on Mar 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Mackenzie Hodge as a secretary on Mar 13, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robin Mackenzie Hodge as a director on Mar 13, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on May 13, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Appointment of Ms Sheri Newton as a director on Sep 18, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 13, 2019 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0