Advanced company searchLink opens in new window

PHENNA GROUP TOPCO LIMITED

Company number 11924512

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)
28 Jun 2022 CH01 Director's details changed for Mr Eric D'orio on 24 June 2022
28 Jun 2022 CH01 Director's details changed for Brendt D'orio on 24 June 2022
28 Jun 2022 CH01 Director's details changed for Mr Harold Hansen on 24 June 2022
27 Jun 2022 CH01 Director's details changed for Mr David George Harrison on 24 June 2022
27 Jun 2022 CH01 Director's details changed for Mr Paul Barry on 24 June 2022
27 Jun 2022 AD01 Registered office address changed from Botham Accounting 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 27 June 2022
27 Jun 2022 PSC05 Change of details for Puma Bidco Limited as a person with significant control on 24 June 2022
27 Jun 2022 CH01 Director's details changed for Mr David George Harrison on 24 June 2022
27 Jun 2022 CH01 Director's details changed for Mr Paul Barry on 24 June 2022
27 Jun 2022 AD01 Registered office address changed from Botham Accounting 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ to Botham Accounting 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 27 June 2022
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
07 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
16 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Feb 2021 PSC02 Notification of Puma Bidco Limited as a person with significant control on 2 February 2021
08 Feb 2021 PSC07 Cessation of Harold Hansen as a person with significant control on 2 February 2021
04 Feb 2021 MR01 Registration of charge 119245120002, created on 2 February 2021
03 Feb 2021 MR01 Registration of charge 119245120001, created on 2 February 2021
09 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
11 Aug 2020 CH01 Director's details changed for Mr David George Harrison on 2 August 2020
12 May 2020 CH01 Director's details changed for Mr David George Harrison on 20 March 2020
16 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
02 Dec 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
09 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2019 PSC01 Notification of Harold Hansen as a person with significant control on 18 April 2019