Advanced company searchLink opens in new window

PHYLUM FORGE LTD

Company number SC095153

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
11 Jan 2023 CERTNM Company name changed list LIMITED (the)\certificate issued on 11/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-20
14 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Jul 2022 AD01 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 11 July 2022
28 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
13 Sep 2021 TM01 Termination of appointment of David Douglas Low as a director on 30 June 2021
08 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 AP01 Appointment of Mr Chris Timms as a director on 7 April 2021
16 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
16 Jun 2021 TM01 Termination of appointment of Sheri Newton as a director on 28 March 2021
16 Jun 2021 TM02 Termination of appointment of Robin Mackenzie Hodge as a secretary on 13 March 2021
16 Jun 2021 TM01 Termination of appointment of Robin Mackenzie Hodge as a director on 13 March 2021
13 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2019 AP01 Appointment of Ms Sheri Newton as a director on 18 September 2019
28 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
12 Apr 2019 MR04 Satisfaction of charge 3 in full
20 Dec 2018 MR05 All of the property or undertaking has been released from charge 3
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 262,147.00
07 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017