PHOENIX CREDIT HIRE LIMITED

Company Documents

DateDescription
30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 180 LONDON ROAD ROMFORD RM7 9EU ENGLAND

View Document

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

View Accounts

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD YAHYA ALI / 20/02/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD YAHYA ALI / 20/02/2020

View Document

20/02/2020 February 2020 CESSATION OF MUHAMMED ALI AS A PSC

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR MOHAMMAD YAHYA ALI

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMED ALI

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD YAHYA ALI

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

28/01/1828 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR MUHAMMED ALI

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR MUSTAFAZ SIDDIQI

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM MORLAND HOUSE 12-16 EASTERN ROAD ROMFORD ESSEX RM1 3PJ

View Document

18/05/1518 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

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

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

24/04/1424 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 792 WICKHAM ROAD CROYDON SURREY CR0 8EA ENGLAND

View Document

15/04/1315 April 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