MICRO PHOENIX

Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/04/246 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

25/01/2325 January 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2023-01-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/04/229 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

20/06/2120 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/04/2117 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

11/01/2011 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

07/01/187 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 64 GRANBY COURT BLETCHLEY MILTON KEYNES MK1 1NF ENGLAND

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR MOSES KALILY

View Document

25/09/1625 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

26/06/1626 June 2016 DIRECTOR APPOINTED MR MOSES KALILY

View Document

26/06/1626 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSES KALILY / 26/06/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/04/1623 April 2016 06/04/16 NO MEMBER LIST

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 58 MERIDEN DRIVE BIRMINGHAM B37 6BL

View Document

06/08/156 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/04/156 April 2015 06/04/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 15 QUEEN SQUARE LEEDS LS2 8AJ

View Document

08/06/148 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 06/04/14 NO MEMBER LIST

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 66 BURLEY LODGE ROAD LEEDS LS6 1QF UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 06/04/13 NO MEMBER LIST

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MOULEM SALIFOU / 01/11/2012

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 131 CHAPELTOWN ROAD LEEDS LS7 3DU UNITED KINGDOM

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 20 ROUNDHAY MOUNT LEEDS WEST YORKSHIRE LS8 4DW UNITED KINGDOM

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

22/04/1222 April 2012 06/04/12 NO MEMBER LIST

View Document

05/06/115 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/04/117 April 2011 06/04/11 NO MEMBER LIST

View Document

12/03/1112 March 2011 REGISTERED OFFICE CHANGED ON 12/03/2011 FROM 131 CHAPELTOWN ROAD LEEDS WEST YORKSHIRE LS7 3DU ENGLAND

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ERICK METHA

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MOULEM SALIFOU / 01/10/2009

View Document

06/04/106 April 2010 06/04/10 NO MEMBER LIST

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR ERICK SONGO METHA

View Document

31/08/0931 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MOULEM SALIFOU / 31/08/2009

View Document

17/08/0917 August 2009 ADOPT MEM AND ARTS 07/08/2009

View Document

06/04/096 April 2009 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