PHOENIX 3D UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

27/01/2427 January 2024 Annual accounts for year ending 27 Jan 2024

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2023-01-27

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-01-22 with updates

View Document

27/03/2327 March 2023 Cessation of Steven Morrison as a person with significant control on 2022-06-30

View Document

27/01/2327 January 2023 Annual accounts for year ending 27 Jan 2023

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-28 to 2022-01-27

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/01/2229 January 2022 Current accounting period shortened from 2021-01-29 to 2021-01-28

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

11/05/2111 May 2021 First Gazette notice for compulsory strike-off

View Document

28/01/2128 January 2021 Annual accounts for year ending 28 Jan 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ALBERT CLASPER / 30/01/2019

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM CLASPER / 30/01/2019

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE MORRISON

View Document

30/10/1930 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/10/166 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MORRISON / 22/01/2016

View Document

26/01/1626 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 443 NEWTOWNARDS ROAD BELFAST BT4 1AQ

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

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

View Document

22/01/1422 January 2014 22/01/14 STATEMENT OF CAPITAL GBP 10

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED STEVEN CRAVEN

View Document

10/01/1410 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 COMPANY NAME CHANGED 3D TRACKING UK LTD CERTIFICATE ISSUED ON 16/12/13

View Document

08/01/138 January 2013 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