MERCURIAL PHOENIX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/06/2429 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/12/2327 December 2023 Registered office address changed from Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG to 25 Varden Street London E1 2AW on 2023-12-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/06/2123 June 2021 Register(s) moved to registered office address Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG

View Document

23/06/2123 June 2021 Director's details changed for Mr Omar Ahmad Malik on 2021-01-26

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

23/06/2123 June 2021 Register inspection address has been changed from 1/32 Great Smith Street London SW1P 3BU England to 25 Varden Street London E1 2AW

View Document

23/06/2123 June 2021 Director's details changed for Mrs Neha Datt on 2021-01-26

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 SAIL ADDRESS CHANGED FROM: C/O OMAR MALIK 1/32 GREAT SMITH STREET LONDON SW1P 3BU UNITED KINGDOM

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1528 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEHA DATT / 01/01/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEHA DATT / 01/01/2014

View Document

12/09/1412 September 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/08/139 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 DIRECTOR APPOINTED MRS NEHA DATT

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM SAMAR HOUSE NORTH WAY ANDOVER HAMPSHIRE SP10 5AZ ENGLAND

View Document

08/08/128 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

07/08/127 August 2012 SAIL ADDRESS CREATED

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY OMAR MALIK

View Document

12/07/1112 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information