PHRONESIS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

21/01/2521 January 2025 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

04/01/244 January 2024 Notification of Tmt Analysis Limited as a person with significant control on 2023-07-13

View Document

04/01/244 January 2024 Cessation of James Wolton Trenholme as a person with significant control on 2023-07-13

View Document

04/01/244 January 2024 Cessation of Matthew John Hornsey as a person with significant control on 2023-07-13

View Document

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

View Accounts

27/07/2327 July 2023 Appointment of Mr Fergal Parkinson as a director on 2023-07-27

View Document

19/07/2319 July 2023 Appointment of Mr John Bernard Wilkinson as a director on 2023-07-13

View Document

19/07/2319 July 2023 Termination of appointment of Matthew John Hornsey as a director on 2023-07-13

View Document

19/07/2319 July 2023 Registered office address changed from 37 Great Pulteney Street Bath Avon BA2 4DA United Kingdom to Mansion House 33 Queen Street London EC4R 1BR on 2023-07-19

View Document

19/07/2319 July 2023 Termination of appointment of James Wolton Trenholme as a director on 2023-07-13

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

23/03/2323 March 2023 Notification of Matthew John Hornsey as a person with significant control on 2017-05-01

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-09-02

View Document

31/12/2131 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-01

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

30/12/2130 December 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

23/07/2123 July 2021 Sub-division of shares on 2021-07-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/03/2112 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

12/07/1912 July 2019 05/06/19 STATEMENT OF CAPITAL GBP 112

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR STUART NEAL

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 111

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR MATTHEW JOHN HORNSEY

View Document

15/10/1815 October 2018 19/03/18 STATEMENT OF CAPITAL GBP 108

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR STUART PAUL NEAL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

18/04/1718 April 2017 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