PHOENIX CLOUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

21/10/2421 October 2024 Change of details for Truinvest Limited as a person with significant control on 2024-10-12

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

20/06/2420 June 2024 Termination of appointment of Sean Patterson as a director on 2024-05-28

View Document

18/12/2318 December 2023 Director's details changed for Mr Sean Patterson on 2023-12-16

View Document

17/11/2317 November 2023 Registered office address changed from Marie House 5 Baker Street Weybridge KT13 8AE United Kingdom to Marie House 5 Baker Street Weybridge KT13 8AE on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Sean Patterson on 2023-11-17

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

13/10/2313 October 2023 Registered office address changed from 26 the Point Market Harborough Leicestershire LE16 7QU to Marie House 5 Baker Street Weybridge KT13 8AE on 2023-10-13

View Document

13/10/2313 October 2023 Director's details changed for Mr Nicholas John Matthews on 2023-04-01

View Document

02/10/232 October 2023 Appointment of Mrs Sarah Lord as a director on 2023-09-28

View Document

29/03/2329 March 2023 Appointment of Mr Nicholas John Matthews as a director on 2023-03-22

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

16/01/2316 January 2023

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

28/03/2228 March 2022 Termination of appointment of Nigel Patrick Bromwich as a director on 2022-03-22

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2020-12-31

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

16/06/2016 June 2020 CONSOLIDATION 31/05/20

View Document

12/06/2012 June 2020 ARTICLES OF ASSOCIATION

View Document

12/06/2012 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

12/06/2012 June 2020 ADOPT ARTICLES 31/05/2020

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR MARK ANTONY SMITH

View Document

02/06/202 June 2020 CESSATION OF NIGEL BROMWICH AS A PSC

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR MUKHVINDER SINGH JOHAL

View Document

02/06/202 June 2020 CURRSHO FROM 30/04/2021 TO 31/12/2020

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, SECRETARY LOUISE BROMWICH

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUINVEST LIMITED

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/02/2022 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/2020 February 2020 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MARY CLARK / 09/07/2011

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/12/1718 December 2017 COMPANY NAME CHANGED PHOENIX GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/12/17

View Document

18/12/1718 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/11/153 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK BROMWICH / 06/07/2011

View Document

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/12/1231 December 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 06/10/11 CHANGES

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/01/1127 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 DISS40 (DISS40(SOAD))

View Document

21/12/1021 December 2010 06/10/10 NO CHANGES

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 6 October 2008 with full list of shareholders

View Document

28/05/0928 May 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/0930 April 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0930 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0827 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 30/04/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

04/01/084 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0615 November 2006 £ NC 1000/50000 23/03/06

View Document

15/11/0615 November 2006 NC INC ALREADY ADJUSTED 23/03/06

View Document

15/11/0615 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/0615 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

21/12/0421 December 2004 COMPANY NAME CHANGED PHEONIX HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/12/04

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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