PHOENIX TESTING LIMITED

Company Documents

DateDescription
19/04/2319 April 2023 Final Gazette dissolved following liquidation

View Document

19/04/2319 April 2023 Final Gazette dissolved following liquidation

View Document

19/01/2319 January 2023 Return of final meeting in a members' voluntary winding up

View Document

18/01/2318 January 2023 Appointment of a voluntary liquidator

View Document

12/12/2212 December 2022 Removal of liquidator by court order

View Document

13/10/2213 October 2022 Liquidators' statement of receipts and payments to 2022-08-01

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2021-06-24

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2021-11-30 to 2021-06-24

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SHENBAGAPRIYA BAGEERATHAN / 27/03/2020

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 7 PEKET CLOSE STAINES-UPON-THAMES MIDDLESEX TW18 3LZ

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SHENBAGAPRIYA BAGEERATHAN / 27/03/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

12/08/1912 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

11/06/1811 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM FLAT 13 ST. JAMES COURT 58-60 KINGSTON ROAD STAINES TW18 4EJ

View Document

09/01/159 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1321 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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