PHOENIX DATACOM GROUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 036544250007, created on 2025-07-16

View Document

05/06/255 June 2025 NewRegister inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to The Anchorage 34 Bridge Street Reading RG1 2LU

View Document

04/06/254 June 2025 NewRegister(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

14/07/2314 July 2023 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

14/07/2314 July 2023 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

31/03/2331 March 2023 Termination of appointment of Richard Sean Iles-Caine as a director on 2023-03-22

View Document

31/03/2331 March 2023 Termination of appointment of John Francis Carson as a director on 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Appointment of Mark Hunter as a director on 2023-03-22

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

16/12/2216 December 2022 Appointment of Mrs Marion Stewart as a director on 2022-12-14

View Document

18/11/2218 November 2022 Accounts for a small company made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

09/08/199 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

13/11/1713 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/12/134 December 2013 ADOPT ARTICLES 27/11/2013

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CHAPMAN / 31/03/2012

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH CHAPMAN / 31/03/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY FARR / 31/03/2012

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC SIDNEY CULL / 31/03/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS CARSON / 31/03/2012

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH CHAPMAN / 02/09/2010

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH CHAPMAN / 31/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY FARR / 31/03/2010

View Document

30/12/0930 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 RE: PROPOSED TRANSFER OF SHARES 09/06/2009

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID COX

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED IAN ANTHONY FARR

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 CONFLICTS OF INTEREST SECTION 175, RATIFICATION 27/02/2009

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED GARETH CHAPMAN

View Document

21/12/0821 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

03/09/083 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GRAHAM PETER BASKEYFIELD LOGGED FORM

View Document

02/09/082 September 2008 SECRETARY APPOINTED GARETH CHAPMAN

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 NC INC ALREADY ADJUSTED 11/12/03

View Document

22/12/0322 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/12/0322 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0322 December 2003 £ NC 433000/520470 11/12

View Document

22/12/0322 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0322 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/09/038 September 2003 ADOPTION OF SHARE SCHEM 26/06/01

View Document

24/04/0324 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

29/04/0229 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/028 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/025 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ALTER MEM AND ARTS 27/09/99

View Document

30/09/9930 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9927 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

03/12/983 December 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/11/98

View Document

03/12/983 December 1998 NC INC ALREADY ADJUSTED 18/11/98

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

03/12/983 December 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 NC INC ALREADY ADJUSTED 17/11/98

View Document

03/12/983 December 1998 ADOPT MEM AND ARTS 18/11/98

View Document

03/12/983 December 1998 £ NC 100/100000 18/11

View Document

03/12/983 December 1998 £ NC 100000/433000 18/11

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 COMPANY NAME CHANGED FERNHURST LIMITED CERTIFICATE ISSUED ON 13/11/98

View Document

16/10/9816 October 1998 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