PHENNA GROUP HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 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 | |
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
| 21/10/2421 October 2024 | |
| 21/10/2421 October 2024 | |
| 21/10/2421 October 2024 | |
| 21/10/2421 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 18/07/2418 July 2024 | Satisfaction of charge 119246690009 in full |
| 18/07/2418 July 2024 | Satisfaction of charge 119246690008 in full |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
| 10/06/2410 June 2024 | Change of details for Phenna Group Midco 2 Limited as a person with significant control on 2024-02-19 |
| 26/04/2426 April 2024 | Appointment of Mr Philip Antony Marshall as a director on 2024-04-08 |
| 19/02/2419 February 2024 | Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2024-02-19 |
| 12/12/2312 December 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
| 12/12/2312 December 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 | Audit exemption subsidiary accounts made up to 2022-12-31 |
| 12/07/2312 July 2023 | Registration of charge 119246690009, created on 2023-07-06 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 17/05/2317 May 2023 | Memorandum and Articles of Association |
| 17/05/2317 May 2023 | Resolutions |
| 17/05/2317 May 2023 | Resolutions |
| 03/05/233 May 2023 | Registration of charge 119246690008, created on 2023-04-28 |
| 12/01/2312 January 2023 | Satisfaction of charge 119246690007 in full |
| 12/01/2312 January 2023 | Satisfaction of charge 119246690004 in full |
| 12/01/2312 January 2023 | Satisfaction of charge 119246690005 in full |
| 12/01/2312 January 2023 | Satisfaction of charge 119246690006 in full |
| 19/12/2219 December 2022 | |
| 19/12/2219 December 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
| 19/12/2219 December 2022 | |
| 19/12/2219 December 2022 | |
| 10/12/2110 December 2021 | |
| 10/12/2110 December 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
| 09/12/219 December 2021 | |
| 09/12/219 December 2021 | |
| 15/11/2115 November 2021 | |
| 15/11/2115 November 2021 | |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 05/06/205 June 2020 | PSC'S CHANGE OF PARTICULARS / PHENNA GROUP MIDCO LIMITED / 09/04/2019 |
| 12/05/2012 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 20/03/2020 |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
| 03/12/193 December 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
| 03/07/193 July 2019 | COMPANY CHANGED NAME 19/06/2019 |
| 19/06/1919 June 2019 | COMPANY NAME CHANGED PHENNA GROUP BIDCO LIMITED CERTIFICATE ISSUED ON 19/06/19 |
| 17/05/1917 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119246690002 |
| 17/04/1917 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119246690001 |
| 03/04/193 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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