PHLO SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 10505838 |
Category | Private Limited Company |
Incorporated | 01 Dec 2016 |
Age | 7 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
PHLO SYSTEMS LIMITED is an active private limited company with number 10505838. It was incorporated 7 years, 6 months ago, on 01 December 2016. The company address is Phlo Systems, 3rd Floor The News Building Phlo Systems, 3rd Floor The News Building, London, SE1 9SG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change corporate secretary company with change date
Date: 20 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-09-18
Officer name: Avery Law Cosec Ltd
Documents
Notification of a person with significant control
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-15
Psc name: Mr Saurabh Goyal
Documents
Confirmation statement with updates
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Change person director company with change date
Date: 07 Jul 2023
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-01
Officer name: Mr Gulraj Behl
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Address
Type: AD01
Old address: Office 617, 83 Victoria Street Business Centre, London SW1H 0HW England
New address: Phlo Systems, 3rd Floor the News Building 3 London Bridge St London SE1 9SG
Change date: 2023-07-03
Documents
Capital allotment shares
Date: 18 May 2023
Action Date: 16 May 2023
Category: Capital
Type: SH01
Date: 2023-05-16
Capital : 10,738.68 GBP
Documents
Capital allotment shares
Date: 03 Apr 2023
Action Date: 09 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-09
Capital : 10,709.06 GBP
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-08
Capital : 10,637.73 GBP
Documents
Capital allotment shares
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-08
Capital : 10,614.69 GBP
Documents
Capital allotment shares
Date: 23 Aug 2022
Action Date: 28 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-28
Capital : 10,359.53 GBP
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Capital allotment shares
Date: 30 Jun 2022
Action Date: 11 Mar 2022
Category: Capital
Type: SH01
Capital : 417.82 GBP
Date: 2022-03-11
Documents
Capital allotment shares
Date: 30 Jun 2022
Action Date: 06 Apr 2022
Category: Capital
Type: SH01
Capital : 394.19 GBP
Date: 2022-04-06
Documents
Capital allotment shares
Date: 30 Jun 2022
Action Date: 09 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-09
Capital : 324.66 GBP
Documents
Capital allotment shares
Date: 30 Jun 2022
Action Date: 30 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-30
Capital : 318.27 GBP
Documents
Capital allotment shares
Date: 30 Jun 2022
Action Date: 11 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-11
Capital : 316.88 GBP
Documents
Capital allotment shares
Date: 30 Jun 2022
Action Date: 20 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-20
Capital : 312.71 GBP
Documents
Capital allotment shares
Date: 30 Jun 2022
Action Date: 26 May 2022
Category: Capital
Type: SH01
Capital : 286.29 GBP
Date: 2022-05-26
Documents
Capital allotment shares
Date: 30 Jun 2022
Action Date: 23 May 2022
Category: Capital
Type: SH01
Date: 2022-05-23
Capital : 289.07 GBP
Documents
Capital allotment shares
Date: 30 Jun 2022
Action Date: 22 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-22
Capital : 272.39 GBP
Documents
Capital allotment shares
Date: 30 Jun 2022
Action Date: 15 Mar 2022
Category: Capital
Type: SH01
Capital : 258.49 GBP
Date: 2022-03-15
Documents
Capital allotment shares
Date: 30 Jun 2022
Action Date: 13 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-13
Capital : 229.3 GBP
Documents
Capital allotment shares
Date: 30 Jun 2022
Action Date: 14 Mar 2022
Category: Capital
Type: SH01
Capital : 230.69 GBP
Date: 2022-03-14
Documents
Capital allotment shares
Date: 30 Jun 2022
Action Date: 12 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-12
Capital : 143.1 GBP
Documents
Capital allotment shares
Date: 30 Jun 2022
Action Date: 10 Mar 2022
Category: Capital
Type: SH01
Capital : 129.2 GBP
Date: 2022-03-10
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Address
Type: AD01
New address: Office 617, 83 Victoria Street Business Centre, London SW1H 0HW
Old address: One Canada Square Level 39 Canada Square London E14 5AB England
Change date: 2022-06-30
Documents
Appoint corporate secretary company with name date
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Avery Law Cosec Ltd
Appointment date: 2022-06-22
Documents
Resolution
Date: 16 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital alter shares subdivision
Date: 08 Nov 2021
Action Date: 08 Oct 2021
Category: Capital
Type: SH02
Date: 2021-10-08
Documents
Certificate change of name company
Date: 03 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed satoshi systems LIMITED\certificate issued on 03/11/21
Documents
Resolution
Date: 03 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Appoint person secretary company with name date
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-07-26
Officer name: Ms Harshini Naidu
Documents
Appoint person director company with name date
Date: 21 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-01
Officer name: Mr Gulraj Behl
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 16 Mar 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Khaisuanthang Vualnam
Termination date: 2020-02-01
Documents
Appoint person director company with name date
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mr Khaisuanthang Vualnam
Documents
Termination director company with name termination date
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: Gulraj Behl
Documents
Confirmation statement with updates
Date: 09 Aug 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts amended with accounts type total exemption full
Date: 08 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 07 Jun 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-11
Psc name: Mr Saurabh Goyal
Documents
Change to a person with significant control
Date: 07 Jun 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-11
Psc name: Mr Saurabh Goyal
Documents
Cessation of a person with significant control
Date: 06 Jun 2018
Action Date: 06 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-06
Psc name: Saurabh Goyal
Documents
Notification of a person with significant control
Date: 06 Jun 2018
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Saurabh Goyal
Notification date: 2016-12-01
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-24
New address: One Canada Square Level 39 Canada Square London E14 5AB
Old address: 86-90 Paul Street London EC2A 4NE United Kingdom
Documents
Appoint person director company with name date
Date: 03 Jul 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-05
Officer name: Mr Gulraj Behl
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-10
Officer name: Theodor Mugurel Ionita
Documents
Appoint person director company with name date
Date: 24 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mr Theodor Mugurel Ionita
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Capital allotment shares
Date: 16 Mar 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2017-01-01
Documents
Some Companies
44 CHELTENHAM PLACE,HARROW,HA3 9ND
Number: | 11311288 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLAS SAYERS CONTRACTS LIMITED
227A WEST STREET,FAREHAM,PO16 0HZ
Number: | 11830389 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERGREEN INTERNATIONAL ENTERPRISES (UK) LTD
11 THE QUADRANT,EDGWARE,HA8 7LU
Number: | 09561954 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A PRESTON ROAD,SOUTHPORT,PR9 9EG
Number: | 10837163 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW GLOBE HOUSE,MAIDENHEAD,SL6 4UB
Number: | 02034398 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURE MEASURES MARINE LIMITED
105 LONDON ROAD,BENFLEET,SS7 5TG
Number: | 08699542 |
Status: | ACTIVE |
Category: | Private Limited Company |