PHOENIX 3D UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-01-22 with no updates |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
22/04/2422 April 2024 | Confirmation statement made on 2024-01-22 with no updates |
27/01/2427 January 2024 | Annual accounts for year ending 27 Jan 2024 |
15/09/2315 September 2023 | Micro company accounts made up to 2023-01-27 |
27/03/2327 March 2023 | Confirmation statement made on 2023-01-22 with updates |
27/03/2327 March 2023 | Cessation of Steven Morrison as a person with significant control on 2022-06-30 |
27/01/2327 January 2023 | Annual accounts for year ending 27 Jan 2023 |
02/11/222 November 2022 | Micro company accounts made up to 2022-01-31 |
28/10/2228 October 2022 | Previous accounting period shortened from 2022-01-28 to 2022-01-27 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/01/2229 January 2022 | Current accounting period shortened from 2021-01-29 to 2021-01-28 |
29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-30 to 2021-01-29 |
11/05/2111 May 2021 | First Gazette notice for compulsory strike-off |
28/01/2128 January 2021 | Annual accounts for year ending 28 Jan 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20 |
21/02/2021 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES ALBERT CLASPER / 30/01/2019 |
21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JIM CLASPER / 30/01/2019 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020 |
13/01/2013 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19 |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR STEVE MORRISON |
30/10/1930 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
30/01/1930 January 2019 | Annual accounts for year ending 30 Jan 2019 |
02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/10/166 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MORRISON / 22/01/2016 |
26/01/1626 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/03/156 March 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 443 NEWTOWNARDS ROAD BELFAST BT4 1AQ |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/01/1423 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
22/01/1422 January 2014 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM C/O PHOENIX 3D TELECOM LTD 443 NEWTOWNARDS ROAD BELFAST BT4 1AQ |
22/01/1422 January 2014 | 22/01/14 STATEMENT OF CAPITAL GBP 10 |
22/01/1422 January 2014 | DIRECTOR APPOINTED STEVEN CRAVEN |
10/01/1410 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
16/12/1316 December 2013 | COMPANY NAME CHANGED 3D TRACKING UK LTD CERTIFICATE ISSUED ON 16/12/13 |
08/01/138 January 2013 | 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