PHOENIX BY PRODUCTS LIMITED
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 | Satisfaction of charge 089646150001 in full |
31/01/2531 January 2025 | Accounts for a small company made up to 2024-04-30 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-13 with updates |
08/11/248 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Accounts for a small company made up to 2023-04-30 |
08/11/238 November 2023 | Cessation of Thornton Meat Company Limited as a person with significant control on 2023-11-08 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
08/11/238 November 2023 | Notification of Danny Sawrij as a person with significant control on 2023-11-08 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
09/12/229 December 2022 | Registration of charge 089646150001, created on 2022-12-07 |
25/10/2225 October 2022 | Second filing of Confirmation Statement dated 2022-10-24 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with updates |
17/10/2217 October 2022 | Notification of Anthony Charles Robbins as a person with significant control on 2020-04-01 |
17/10/2217 October 2022 | Notification of Thornton Meat Company Limited as a person with significant control on 2022-08-12 |
17/10/2217 October 2022 | Cessation of Danny Steven Sawrij as a person with significant control on 2019-05-07 |
17/10/2217 October 2022 | Cessation of Anthony Charles Robbins as a person with significant control on 2022-08-12 |
17/10/2217 October 2022 | Previous accounting period extended from 2022-03-31 to 2022-04-30 |
17/10/2217 October 2022 | Termination of appointment of Anthony Charles Robbins as a director on 2022-08-12 |
17/10/2217 October 2022 | Registered office address changed from Mayfield Farm, Canalside Redditch Road Hopwood Birmingham B48 7AA England to Swalesmoor Farm Swales Moor Road Halifax West Yorkshire HX3 6UF on 2022-10-17 |
17/10/2217 October 2022 | Appointment of Manjit Singh Powar as a director on 2022-08-12 |
03/10/223 October 2022 | Registered office address changed from Mayfair Cottage Canalside, Redditch Road Alvechurch Birmingham B48 7AA England to Mayfield Farm, Canalside Redditch Road Hopwood Birmingham B48 7AA on 2022-10-03 |
18/02/2218 February 2022 | Confirmation statement made on 2021-12-24 with no updates |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY STEVEN SAWRIJ |
13/05/1913 May 2019 | CESSATION OF LEO GROUP LIMITED AS A PSC |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM MAYFIELD FARM HOPWOOD BIRMINGHAM B48 7AA |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/06/1418 June 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/06/1418 June 2014 | 28/05/14 STATEMENT OF CAPITAL GBP 1.00 |
30/05/1430 May 2014 | DIRECTOR APPOINTED MR DANNY STEVEN SAWRIJ |
30/05/1430 May 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBBINS |
28/03/1428 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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