PHENOMENAL SOLUTIONS LTD
Status | ACTIVE |
Company No. | SC415914 |
Category | Private Limited Company |
Incorporated | 01 Feb 2012 |
Age | 12 years, 4 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
PHENOMENAL SOLUTIONS LTD is an active private limited company with number SC415914. It was incorporated 12 years, 4 months, 4 days ago, on 01 February 2012. The company address is 272 Bath Street, Glasgow, G2 4JR.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Termination director company with name termination date
Date: 11 Oct 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandhya Alajangi
Termination date: 2023-09-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Gazette filings brought up to date
Date: 01 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Confirmation statement with no updates
Date: 17 Feb 2019
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Capital allotment shares
Date: 05 Dec 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-01
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Sandhya Alajangi
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Address
Type: AD01
New address: 272 Bath Street Glasgow G2 4JR
Old address: 298/5 South Gyle Road Edinburgh Midlothian EH12 9DU
Change date: 2014-07-25
Documents
Gazette filings brought up to date
Date: 12 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Address
Type: AD01
Old address: Flat 6/16 220 Wallace Street Glasgow G5 8AL Scotland
Change date: 2013-06-17
Documents
Gazette filings brought up to date
Date: 08 Jun 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Change registered office address company with date old address
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Address
Type: AD01
Old address: Flat No. 6/16 Wallace Street Glasgow G5 8AL United Kingdom
Change date: 2013-06-05
Documents
Change registered office address company with date old address
Date: 31 Mar 2012
Action Date: 31 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-31
Old address: 220 Flat 6/16 Wallace Street Glasgow G5 8AL United Kingdom
Documents
Some Companies
50 CONGRESS ROAD,LONDON,SE2 0LU
Number: | 10505108 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 BRUNSWICK STREET,EDINBURGH,EH7 5HT
Number: | SL032506 |
Status: | ACTIVE |
Category: | Limited Partnership |
MASTS MANAGEMENT COMPANY LIMITED
PEMBROKE HOUSE,PAIGNTON,TQ3 2EZ
Number: | 05862850 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 NETHERSTREET,CHIPPENHAM,SN15 2DS
Number: | 04932452 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIRE PRINT AND PACKAGING LIMITED
SUITE 3, AIRESIDE HOUSE AIRESIDE BUSINESS CENTRE,KEIGHLEY,BD21 4BZ
Number: | 11875580 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4,,IPSWICH,
Number: | 10428374 |
Status: | ACTIVE |
Category: | Private Limited Company |