PHYLUM FORGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Accounts

11/01/2311 January 2023 Certificate of change of name

View Document

14/11/2214 November 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

24/06/2124 June 2021 Appointment of Mr Chris Timms as a director on 2021-04-07

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

16/06/2116 June 2021 Termination of appointment of Robin Mackenzie Hodge as a secretary on 2021-03-13

View Document

16/06/2116 June 2021 Termination of appointment of Sheri Newton as a director on 2021-03-28

View Document

16/06/2116 June 2021 Termination of appointment of Robin Mackenzie Hodge as a director on 2021-03-13

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MS SHERI NEWTON

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

20/12/1820 December 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

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

View Accounts

12/03/1812 March 2018 14/02/18 STATEMENT OF CAPITAL GBP 262147.00

View Document

07/03/187 March 2018 ADOPT ARTICLES 20/12/2017

View Document

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR DAVID DOUGLAS LOW

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 246147.00

View Document

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

View Accounts

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 11/2 TWEEDDALE COURT 14 HIGH STREET EDINBURGH EH1 1TE

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 10/11/14 STATEMENT OF CAPITAL GBP 223147

View Document

11/11/1411 November 2014 ADOPT ARTICLES 10/11/2014

View Document

10/11/1410 November 2014 SOLVENCY STATEMENT DATED 10/11/14

View Document

10/11/1410 November 2014 REDUCE ISSUED CAPITAL 10/11/2014

View Document

10/11/1410 November 2014 10/11/14 STATEMENT OF CAPITAL GBP 169147

View Document

10/11/1410 November 2014 STATEMENT BY DIRECTORS

View Document

05/06/145 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 SECOND FILING FOR FORM SH01

View Document

07/06/137 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR PETER ANDREW MARTIN BROWN

View Document

05/06/135 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/135 June 2013 28/03/13 STATEMENT OF CAPITAL GBP 295147

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1231 August 2012 29/08/12 STATEMENT OF CAPITAL GBP 147147

View Document

23/08/1223 August 2012 ADOPT ARTICLES 16/08/2012

View Document

27/06/1227 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES FRANCIS DESSAIN / 01/10/2009

View Document

17/02/1017 February 2010 ADOPT ARTICLES 05/02/2010

View Document

17/02/1017 February 2010 08/02/10 STATEMENT OF CAPITAL GBP 91897.00

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 GBP NC 120000/240000 04/09/2009

View Document

08/09/098 September 2009 NC INC ALREADY ADJUSTED 04/09/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DESSAIN / 01/05/2008

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN HODGE / 01/05/2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0810 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 14 HIGH STREET EDINBURGH EH1 1TE

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 £ NC 100000/120000 27/09/07

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 NC INC ALREADY ADJUSTED 27/09/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 PARTIC OF MORT/CHARGE *****

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/02/025 February 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/09/00

View Document

19/10/0019 October 2000 £ IC 100000/78397 29/09/00 £ SR 21603@1=21603

View Document

15/09/0015 September 2000 DEC MORT/CHARGE *****

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/11/9612 November 1996 PARTIC OF MORT/CHARGE *****

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/05/9416 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/06/892 June 1989 ALLOTS 31/03/89 1,222*£1 ORD

View Document

31/05/8931 May 1989 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/10/8826 October 1988 88(2) 9197X£1 ORD 29/9/88-300988

View Document

09/05/889 May 1988 PUC 2 280488 3778 X £1 ORD

View Document

22/04/8822 April 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

18/01/8818 January 1988 PUC2 7000@£1 ORD 300987

View Document

26/11/8726 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/8712 August 1987 PUC2 51603 @ £1 ORD 310387

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

19/09/3519 September 1935 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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