PHOENIX CORPORATION LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-05-31

View Document

03/12/213 December 2021 Micro company accounts made up to 2019-05-31

View Document

03/12/213 December 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA STORMS

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR GUY STORMS

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE-MAREN STORMS

View Document

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

View Accounts

04/04/174 April 2017 FIRST GAZETTE

View Document

26/07/1626 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM
35 HARTLEY DOWN 60 CHRISTCHURCH ROAD
BOURNEMOUTH
DORSET
BH1 3PJ

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN STORMS / 01/04/2016

View Document

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

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/12/1530 December 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

10/06/1510 June 2015 SECRETARY APPOINTED MR PETER GEORGE STORMS

View Document

10/06/1510 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY GUY STORMS

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR PETER GEORGE STORMS

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MRS ANNA-MAREN STORMS

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
91 MATCHAMS LANE
HURN
DORSET
BH23 6AW

View Document

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/137 March 2013 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