PHENIX CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

03/01/253 January 2025 Director's details changed for Mr Christopher James Williams on 2024-11-28

View Document

03/01/253 January 2025 Change of details for Natasha Kate Williams as a person with significant control on 2024-11-28

View Document

03/01/253 January 2025 Change of details for Mr Christopher James Williams as a person with significant control on 2024-11-28

View Document

13/11/2413 November 2024 Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to Units 6 - 9 Beacon Way Stockport SK3 0EF on 2024-11-13

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-14 with updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WILLIAMS / 03/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM C/O C/O KBC ACCOUNTING LTD 17 VICARAGE ROAD BLETCHLEY MILTON KEYNES BUCKS MK2 2EZ

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WILLIAMS / 25/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WILLIAMS / 25/01/2019

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WILLIAMS / 04/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 17 VICARAGE ROAD BLETCHLEY MILTON KEYNES MK2 2EZ ENGLAND

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 CURREXT FROM 31/12/2014 TO 31/01/2015

View Document

14/01/1414 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WILLIAMS

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 2 HOWARTH COURT CLAYS LANE STRATFORD LONDON E15 2EL ENGLAND

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

23/12/1323 December 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