ASCENDING PHOENIX LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/03/2520 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-28 with no updates |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
| 15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
| 12/10/2212 October 2022 | Resolutions |
| 12/10/2212 October 2022 | Resolutions |
| 03/10/223 October 2022 | Certificate of change of name |
| 31/03/2231 March 2022 | Confirmation statement made on 2022-03-24 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/01/227 January 2022 | Withdrawal of a person with significant control statement on 2022-01-07 |
| 07/01/227 January 2022 | Notification of Jan Delayne Elizabeth Winters as a person with significant control on 2016-04-06 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/12/2016 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
| 04/12/194 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
| 20/12/1820 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
| 19/12/1719 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 06/12/176 December 2017 | PREVEXT FROM 31/03/2017 TO 31/05/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/04/1618 April 2016 | 24/03/16 NO MEMBER LIST |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/07/157 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JAN WINTERS |
| 07/07/157 July 2015 | DIRECTOR APPOINTED MS JAN DELAYNE ELIZABETH WINTERS |
| 29/04/1529 April 2015 | 24/03/15 NO MEMBER LIST |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/04/1410 April 2014 | 24/03/14 NO MEMBER LIST |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/04/1315 April 2013 | 24/03/13 NO MEMBER LIST |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE ELIZABETH POUSTIE / 05/04/2012 |
| 09/05/129 May 2012 | 24/03/12 NO MEMBER LIST |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/04/115 April 2011 | 24/03/11 NO MEMBER LIST |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/09/102 September 2010 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 11 THE CRESCENT TAUNTON SOMERSET TA1 4EA |
| 25/03/1025 March 2010 | 24/03/10 NO MEMBER LIST |
| 25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE SLADE / 01/10/2009 |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/03/0930 March 2009 | ANNUAL RETURN MADE UP TO 24/03/09 |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/05/0813 May 2008 | ANNUAL RETURN MADE UP TO 24/03/08 |
| 22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL |
| 26/04/0726 April 2007 | ANNUAL RETURN MADE UP TO 24/03/07 |
| 24/03/0624 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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