PHEONIX GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-08-31

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-08-31

View Document

28/10/2128 October 2021 Termination of appointment of Parthvi Patel as a director on 2020-12-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 3RD FLOOR 210 SOUTH STREET ROMFORD ESSEX RM1 1TG UNITED KINGDOM

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM STIRLING HOUSE 9 BURROUGHS GARDENS LONDON NW4 4AU UNITED KINGDOM

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MISS HANNAH PATERSON

View Document

19/07/1919 July 2019 19/07/19 STATEMENT OF CAPITAL GBP 2000

View Document

05/03/195 March 2019 COMPANY NAME CHANGED SUPER KAT SERVICES LIMITED CERTIFICATE ISSUED ON 05/03/19

View Document

01/11/181 November 2018 SECRETARY APPOINTED MRS HITEKSHA HARIA

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MRS PARTHVI PATEL

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information