PHENOMENAL SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-29

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/10/2311 October 2023 Termination of appointment of Sandhya Alajangi as a director on 2023-09-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

28/09/1728 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

05/12/155 December 2015 01/06/15 STATEMENT OF CAPITAL GBP 2

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED SANDHYA ALAJANGI

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 298/5 SOUTH GYLE ROAD EDINBURGH MIDLOTHIAN EH12 9DU

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

09/07/149 July 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

13/06/1413 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM FLAT 6/16 220 WALLACE STREET GLASGOW G5 8AL SCOTLAND

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM FLAT NO. 6/16 WALLACE STREET GLASGOW G5 8AL UNITED KINGDOM

View Document

05/06/135 June 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/03/1231 March 2012 REGISTERED OFFICE CHANGED ON 31/03/2012 FROM 220 FLAT 6/16 WALLACE STREET GLASGOW G5 8AL UNITED KINGDOM

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KYLE RYAN LIMITED


  • 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