PHEONIX MEDICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM
C/O INSPIRED ACCOUNTING LTD
24 GARDENIA DRIVE
ALLESLEY
COVENTRY
CV5 9BN

View Document

12/05/1412 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
C/O INSPIRED ACCOUNTING LTD
101 LOCKHURST LANE
COVENTRY
CV6 5SF
ENGLAND

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
2 DEVONSHIRE CLOSE
RUGBY
WARWICKSHIRE
CV22 7EE
ENGLAND

View Document

17/04/1317 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR JANE KINDERMAN

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR JANE KINDERMAN

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 2 DEVONSHIRE CLOSE CAWSTON RUGBY WARWICKSHIRE CV22 7EE ENGLAND

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM SHERBOURNE HOUSE HUMBER AVENUE COVENTRY CV1 2AQ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE KINDERMAN / 18/04/2012

View Document

18/04/1218 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN JUSTIN KINDERMAN / 18/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/08/111 August 2011 DIRECTOR APPOINTED MR DORIAN JUSTIN KINDERMAN

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE KINDERMAN / 28/03/2011

View Document

18/03/1118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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