PHENNA GROUP MIDCO 1 LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

18/07/2418 July 2024 Satisfaction of charge 119359240004 in full

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

03/04/243 April 2024 Change of details for Phenna Group Topco Limited as a person with significant control on 2024-02-19

View Document

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

View Document

12/12/2312 December 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

12/12/2312 December 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Registration of charge 119359240004, created on 2023-04-28

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

12/01/2312 January 2023 Satisfaction of charge 119359240003 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 119359240002 in full

View Document

19/12/2219 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

09/12/219 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021

View Document

15/11/2115 November 2021

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 20/03/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

02/12/192 December 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119359240001

View Document

09/04/199 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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