PHEONIX UK HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-24 |
31/03/2531 March 2025 | Director's details changed for Mr Neil James Adams on 2025-02-26 |
28/03/2528 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
28/03/2528 March 2025 | Change of details for Mr Neil James Adams as a person with significant control on 2025-02-26 |
06/12/246 December 2024 | Previous accounting period shortened from 2024-10-31 to 2024-10-24 |
24/10/2424 October 2024 | Annual accounts for year ending 24 Oct 2024 |
06/10/246 October 2024 | Registered office address changed from Pentre Issa Llanfechain Llanfechain Powys SY22 6XQ Wales to Unit 1D Spencer Industrial Estate Liverpool Road Buckley CH7 3LY on 2024-10-06 |
01/09/241 September 2024 | Total exemption full accounts made up to 2023-10-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-18 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-10-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
18/02/2218 February 2022 | Director's details changed for Mr Nigel Graham Hall on 2021-06-01 |
18/02/2218 February 2022 | Change of details for Mr Nigel Graham Hall as a person with significant control on 2021-06-01 |
18/02/2218 February 2022 | Director's details changed for Mr Neil James Adams on 2021-06-01 |
18/02/2218 February 2022 | Change of details for Mr Neil James Adams as a person with significant control on 2021-06-01 |
11/02/2211 February 2022 | Certificate of change of name |
10/02/2210 February 2022 | Previous accounting period shortened from 2022-02-28 to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/06/212 June 2021 | REGISTERED OFFICE CHANGED ON 02/06/2021 FROM LEDBURY WILLOW STREET OSWESTRY SHROPSHIRE SY11 1AJ ENGLAND |
26/02/2126 February 2021 | PSC'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM HALL / 20/02/2021 |
26/02/2126 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM HALL / 20/02/2021 |
19/02/2119 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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