PHENNA CERTIFICATION & COMPLIANCE LIMITED
Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Certificate of change of name |
10/09/2510 September 2025 New | |
10/09/2510 September 2025 New | |
10/09/2510 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
10/09/2510 September 2025 New | |
12/08/2512 August 2025 New | Notification of Phenna Group Holdings Limited as a person with significant control on 2025-08-01 |
12/08/2512 August 2025 New | Cessation of Puma Acqco Limited as a person with significant control on 2025-08-01 |
14/01/2514 January 2025 | Termination of appointment of Stephen John O'hara as a director on 2024-12-31 |
14/01/2514 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
14/01/2514 January 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-18 with updates |
25/11/2425 November 2024 | Change of details for Puma Acqco Limited as a person with significant control on 2024-02-19 |
01/10/241 October 2024 | Appointment of Mr Michael Idris Andrews as a director on 2024-10-01 |
01/10/241 October 2024 | Appointment of Mrs Sarah Julie Lowe as a director on 2024-10-01 |
01/10/241 October 2024 | Appointment of Mr Thomas Gray as a director on 2024-10-01 |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | |
18/07/2418 July 2024 | Satisfaction of charge 130303960003 in full |
19/02/2419 February 2024 | Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2024-02-19 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
27/11/2327 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
27/11/2327 November 2023 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | Partial exemption accounts made up to 2022-12-31 |
03/05/233 May 2023 | Registration of charge 130303960003, created on 2023-04-28 |
12/01/2312 January 2023 | Satisfaction of charge 130303960002 in full |
12/01/2312 January 2023 | Satisfaction of charge 130303960001 in full |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
14/11/2214 November 2022 | |
14/11/2214 November 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
14/11/2214 November 2022 | |
14/11/2214 November 2022 | |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with updates |
22/03/2122 March 2021 | DIRECTOR APPOINTED MR STEPHEN JOHN O'HARA |
11/03/2111 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130303960002 |
09/03/219 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130303960001 |
10/12/2010 December 2020 | ARTICLES OF ASSOCIATION |
10/12/2010 December 2020 | ADOPT ARTICLES 27/11/2020 |
03/12/203 December 2020 | CURREXT FROM 30/11/2021 TO 31/12/2021 |
03/12/203 December 2020 | 27/11/20 STATEMENT OF CAPITAL GBP 200 |
03/12/203 December 2020 | 27/11/20 STATEMENT OF CAPITAL GBP 165 |
19/11/2019 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company