PHOENIX BY PRODUCTS LIMITED

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 Satisfaction of charge 089646150001 in full

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

08/11/238 November 2023 Cessation of Thornton Meat Company Limited as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

08/11/238 November 2023 Notification of Danny Sawrij as a person with significant control on 2023-11-08

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/12/229 December 2022 Registration of charge 089646150001, created on 2022-12-07

View Document

25/10/2225 October 2022 Second filing of Confirmation Statement dated 2022-10-24

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

17/10/2217 October 2022 Notification of Anthony Charles Robbins as a person with significant control on 2020-04-01

View Document

17/10/2217 October 2022 Notification of Thornton Meat Company Limited as a person with significant control on 2022-08-12

View Document

17/10/2217 October 2022 Cessation of Danny Steven Sawrij as a person with significant control on 2019-05-07

View Document

17/10/2217 October 2022 Cessation of Anthony Charles Robbins as a person with significant control on 2022-08-12

View Document

17/10/2217 October 2022 Previous accounting period extended from 2022-03-31 to 2022-04-30

View Document

17/10/2217 October 2022 Termination of appointment of Anthony Charles Robbins as a director on 2022-08-12

View Document

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

View Document

17/10/2217 October 2022 Appointment of Manjit Singh Powar as a director on 2022-08-12

View Document

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

View Document

18/02/2218 February 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY STEVEN SAWRIJ

View Document

13/05/1913 May 2019 CESSATION OF LEO GROUP LIMITED AS A PSC

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM MAYFIELD FARM HOPWOOD BIRMINGHAM B48 7AA

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/06/1418 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1418 June 2014 28/05/14 STATEMENT OF CAPITAL GBP 1.00

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR DANNY STEVEN SAWRIJ

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBBINS

View Document

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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