PHLO TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/01/2522 January 2025 Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 2024-08-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

05/12/245 December 2024 Resolutions

View Document

04/12/244 December 2024 Registered office address changed from C/O Gillespie & Anderson 147 Bath Street Glasgow Lanarkshire G2 4SN United Kingdom to 19 Exchange Tower Addleshaw Goddard Edinburgh EH3 8EH on 2024-12-04

View Document

14/11/2414 November 2024 Registration of charge SC4967690003, created on 2024-11-14

View Document

30/09/2430 September 2024 Termination of appointment of Nadeem Ahmed Sarwar as a director on 2024-08-30

View Document

24/09/2424 September 2024 Appointment of Dr Nadeem Ahmed Sarwar as a director on 2024-08-30

View Document

02/09/242 September 2024 Appointment of Mr Alistair Murray as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Jason Scott Mcgibbon as a director on 2024-08-19

View Document

30/08/2430 August 2024 Termination of appointment of Nadeem Ahmed Sarwar as a director on 2024-08-30

View Document

30/08/2430 August 2024 Appointment of Mr Paul Munn as a director on 2024-08-30

View Document

30/08/2430 August 2024 Appointment of Mr Adam Roderick Hunter as a director on 2024-08-30

View Document

29/08/2429 August 2024 Termination of appointment of Adam Roderick Hunter as a director on 2024-08-23

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Memorandum and Articles of Association

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

17/04/2417 April 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-29

View Document

09/04/249 April 2024 Appointment of Mr Aidan Macmillan as a director on 2024-03-29

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-03-29

View Document

13/02/2413 February 2024 Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 2024-01-31

View Document

13/02/2413 February 2024 Director's details changed for Mr Nadeem Ahmed Sarwar on 2024-01-31

View Document

10/01/2410 January 2024 Director's details changed for Mr Nadeem Ahmed Sarwar on 2024-01-10

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

10/01/2410 January 2024 Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 2024-01-10

View Document

08/01/248 January 2024 Registration of charge SC4967690002, created on 2024-01-04

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-28

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

28/03/2328 March 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

27/01/2327 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-23

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

10/01/2310 January 2023 Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 2022-12-23

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALAMELU SANKARAN

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR ADAM RODERICK HUNTER

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1913 November 2019 04/11/19 STATEMENT OF CAPITAL GBP 164.23

View Document

12/11/1912 November 2019 04/11/19 STATEMENT OF CAPITAL GBP 164.23

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4967690001

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR NADEEM AHMED SARWAR / 14/12/2018

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

27/12/1827 December 2018 COMPANY NAME CHANGED ORGANISED HEALTH TECHNOLOGIES LTD CERTIFICATE ISSUED ON 27/12/18

View Document

16/12/1816 December 2018 PSC'S CHANGE OF PARTICULARS / MR NADEEM AHMED SARWAR / 16/12/2018

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX SCOTLAND

View Document

12/04/1812 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 155.51

View Document

06/04/186 April 2018 DIRECTOR APPOINTED DR ALAMELU SANKARAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 196.80

View Document

08/03/188 March 2018 ADOPT ARTICLES 19/02/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

18/01/1818 January 2018 SHARES SUB-DIVIDED 15/01/2018

View Document

18/01/1818 January 2018 SUB-DIVISION 15/01/18

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 ADOPT ARTICLES 01/08/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR NADEEM AHMED SARWAR / 01/08/2017

View Document

30/08/1730 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 141

View Document

12/06/1712 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 125

View Document

12/06/1712 June 2017 28/02/17 STATEMENT OF CAPITAL GBP 120

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM AHMED SARWAR / 14/02/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

06/01/176 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 90100

View Document

22/11/1622 November 2016 02/11/16 STATEMENT OF CAPITAL GBP 105

View Document

22/11/1622 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 110

View Document

09/11/169 November 2016 ADOPT ARTICLES 02/11/2016

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM AHMED SARWAR / 01/10/2015

View Document

05/02/165 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

15/01/1615 January 2016 COMPANY NAME CHANGED SARWAR INDUSTRIES LIMITED CERTIFICATE ISSUED ON 15/01/16

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4967690001

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 0/5 220 WALLACE STREET GLASGOW G5 8AF UNITED KINGDOM

View Document

04/02/154 February 2015 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