PHLOW ZONE LTD

Company Documents

DateDescription
07/09/257 September 2025 Previous accounting period extended from 2024-12-31 to 2025-06-30

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-15 with updates

View Document

31/01/2431 January 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-15

View Document

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

View Accounts

17/12/2317 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Director's details changed for Mr Carlo Nicora on 2023-08-24

View Document

24/08/2324 August 2023 Termination of appointment of Scott Watson as a director on 2023-08-15

View Document

24/08/2324 August 2023 Registered office address changed from 78 York Street London W1H 1DP United Kingdom to 20 Wenlock Road London N1 7GU on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr Carlo Nicora on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr Alexander Szewald on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr Carlo Nicora on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr Carlo Nicora on 2023-08-24

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Accounts

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

22/06/2122 June 2021 Cessation of Carlo Nicora as a person with significant control on 2021-06-22

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SZEWALD / 28/10/2020

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR SCOTT WATSON

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER SZEWALD / 31/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO NICORA / 31/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SZEWALD / 31/08/2017

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR CARLO NICORA / 31/08/2017

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 09/05/17 STATEMENT OF CAPITAL GBP 1041.70

View Document

25/05/1725 May 2017 ADOPT ARTICLES 04/05/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 08/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 PREVSHO FROM 31/12/2016 TO 31/12/2015

View Document

15/09/1615 September 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 17/12/15 STATEMENT OF CAPITAL GBP 750

View Document

30/11/1530 November 2015 SUBDIV 10/11/2015

View Document

30/11/1530 November 2015 STATEMENT BY DIRECTORS

View Document

30/11/1530 November 2015 SUB-DIVISION 10/11/15

View Document

30/11/1530 November 2015 SOLVENCY STATEMENT DATED 10/11/15

View Document

15/09/1515 September 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