PHEONIX MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/02/2228 February 2022 Registered office address changed from Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX England to 45 Far Street Wymeswold Loughborough LE12 6TZ on 2022-02-28

View Document

09/02/229 February 2022 Director's details changed for Mr Craig Victor Brundle on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from 5 Wigmore Close Mickleover Derby DE3 0QW England to Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr Craig Victor Brundle as a person with significant control on 2022-02-08

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 20 PORTLAND AVENUE HARWICH CO12 3QN ENGLAND

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 43 PORTLAND AVENUE HARWICH ESSEX CO12 3QW ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 11 STEELE HOUSE HIGH STREET HARWICH ESSEX CO12 3PN ENGLAND

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 43 PORTLAND AVE HARWICH ESSEX CO12 3QW

View Document

10/10/1510 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/06/1520 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY KIM DONOVAN

View Document

04/09/144 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/10/1318 October 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

18/10/1318 October 2013 SECRETARY APPOINTED MS KIM DONOVAN

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/10/114 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BRUNDLE / 22/08/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information