PHLO SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Gulraj Behl as a director on 2025-07-06

View Document

14/02/2514 February 2025 Cessation of Saurabh Goyal as a person with significant control on 2025-02-14

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2024-12-16

View Document

14/11/2414 November 2024 Resolutions

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-11-13

View Document

22/08/2422 August 2024 Resolutions

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Secretary's details changed for Avery Law Cosec Ltd on 2023-09-18

View Document

15/09/2315 September 2023 Notification of Mr Saurabh Goyal as a person with significant control on 2023-09-15

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

07/07/237 July 2023 Director's details changed for Mr Gulraj Behl on 2021-12-01

View Document

03/07/233 July 2023 Registered office address changed from Office 617, 83 Victoria Street Business Centre, London SW1H 0HW England to Phlo Systems, 3rd Floor the News Building 3 London Bridge St London SE1 9SG on 2023-07-03

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Sub-division of shares on 2021-10-08

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Certificate of change of name

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

26/07/2126 July 2021 Appointment of Ms Harshini Naidu as a secretary on 2021-07-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR KHAISUANTHANG VUALNAM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 DIRECTOR APPOINTED MR KHAISUANTHANG VUALNAM

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR GULRAJ BEHL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

21/06/1921 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR SAURABH GOYAL / 11/05/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR SAURABH GOYAL / 11/05/2018

View Document

06/06/186 June 2018 CESSATION OF SAURABH GOYAL AS A PSC

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAURABH GOYAL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

20/04/1820 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR GULRAJ BEHL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR THEODOR IONITA

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR THEODOR MUGUREL IONITA

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 01/01/17 STATEMENT OF CAPITAL GBP 10000

View Document

01/12/161 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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