PHEONIX MFR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-07-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

16/08/2416 August 2024 Change of details for Mr Ian Joseph Daly as a person with significant control on 2024-07-18

View Document

16/08/2416 August 2024 Director's details changed for Ian Joseph John Daly on 2024-07-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

25/03/2125 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/01/2117 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DALY

View Document

17/01/2117 January 2021 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE DALY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

05/06/195 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

30/03/1730 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/06/1615 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1531 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/07/1326 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOSEPH JOHN DALY / 23/07/2011

View Document

19/08/1119 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREALEY FOSTER REGISTARS LTD / 23/07/2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED JOSEPHINE DALY

View Document

15/09/1015 September 2010 23/07/10 NO CHANGES

View Document

18/08/1018 August 2010 SECRETARY APPOINTED MRS JOSEPHINE DALY

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR RJT NOMINEES LIMITED

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY AR CORPORATE SECRETARIES LIMITED

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED IAN JOSEPH JOHN DALY

View Document

12/08/0812 August 2008 SECRETARY APPOINTED BREALEY FOSTER REGISTARS LTD

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM TOWNGATE HOUSE 116 -118 TOWNGATE LEYLAND LANCASHIRE PR25 2LQ ENGLAND

View Document

23/07/0823 July 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


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