PHOLLY TECH LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Termination of appointment of Elizabeth Abana as a director on 2024-05-23

View Document

02/10/242 October 2024 Termination of appointment of Cyril Abana as a director on 2024-05-23

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

28/01/2028 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

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

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

15/11/1815 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ABANA / 15/10/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM C/O ASCOT DRUMMOND DEVONSHIRE HOUSE, MANOR WAY BOREHAMWOOD, HERTFORDSHIRE WD6 1QQ ENGLAND

View Document

26/10/1826 October 2018 07/08/18 STATEMENT OF CAPITAL GBP 2

View Document

26/10/1826 October 2018 07/08/18 STATEMENT OF CAPITAL GBP 1

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR CYRIL ABANA

View Document

09/08/189 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

06/04/176 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