Phyla Metals Limited is a private limited company that can be found at 1St Floor, Albany Boathouse, Lower Ham Road, Kingston Upon Thames KT2 5BB. Incorporated on 2021-07-16, this 2-year-old company is run by 1 director. Director Harry V., appointed on 16 July 2021. The company is categorised as "management consultancy activities other than financial management" (SIC: 70229). According to official records there was a name change on 2023-08-25 and their previous name was Comit Ltd. The last confirmation statement was filed on 2023-07-15 and the deadline for the subsequent filing is 2024-07-29. Moreover, the annual accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.
Phyla Metals Limited Address / Contact
Office Address
1st Floor, Albany Boathouse
Office Address2
Lower Ham Road
Town
Kingston Upon Thames
Post code
KT2 5BB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
13515729
Date of Incorporation
Fri, 16th Jul 2021
Industry
Management consultancy activities other than financial management
End of financial Year
31st July
Company age
3 years old
Account next due date
Tue, 30th Apr 2024 (29 days after)
Account last made up date
Sun, 31st Jul 2022
Next confirmation statement due date
Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated
Sat, 15th Jul 2023
Company staff
Harry V.
Position: Director
Appointed: 16 July 2021
Company previous names
Comit
August 25, 2023
Annual reports financial information
Profit & Loss
Accounts Information Date
2022-07-31
2023-07-31
Balance Sheet
Cash Bank On Hand
1
1
Net Assets Liabilities
1
1
Other
Number Shares Allotted
1
1
Par Value Share
1
1
Company filings
Filing category
Accounts
Address
Change of name
Confirmation statement
Gazette
Incorporation
Type
Category
Free download
CERTNM
Company name changed comit LTDcertificate issued on 25/08/23
filed on: 25th, August 2023
change of name
Free Download
(3 pages)
NM01
Resolution to change company's name
change of name
Type
Category
Free download
CERTNM
Company name changed comit LTDcertificate issued on 25/08/23
filed on: 25th, August 2023
change of name
Free Download
(3 pages)
NM01
Resolution to change company's name
change of name
AD01
Registered office address changed from Floor 2 134 Buckingham Palace Rd London SW1W 9SA United Kingdom to 1st Floor, Albany Boathouse Lower Ham Road Kingston upon Thames KT2 5BB on August 24, 2023
filed on: 24th, August 2023
address
Free Download
(1 page)
CS01
Confirmation statement with no updates July 15, 2023
filed on: 19th, August 2023
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to July 31, 2022
filed on: 13th, April 2023
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates July 15, 2022
filed on: 25th, January 2023
confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 11th, October 2022
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
gazette
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 16th, July 2021
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.