PHOENIX CSE LTD
Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Confirmation statement made on 2025-06-26 with no updates |
| 27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 23/09/1723 September 2017 | DISS40 (DISS40(SOAD)) |
| 22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
| 22/09/1722 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA ANN PARTRIDGE |
| 12/09/1712 September 2017 | FIRST GAZETTE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/09/161 September 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/07/1524 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/01/1523 January 2015 | DIRECTOR APPOINTED MR DAVID WICKHAM HUNTER |
| 23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM THE OFFICES CARILLON LONGDON ROAD UPTON UPON SEVERN WORCS WR8 0QL |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/07/1425 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/07/1327 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/07/1224 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/07/1125 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/12/104 December 2010 | DISS40 (DISS40(SOAD)) |
| 01/12/101 December 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
| 01/12/101 December 2010 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM CLARBURGH HOUSE, 32 CHURCH STREET, MALVERN WORCESTERSHIRE WR14 2AZ |
| 30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ANN PARTRIDGE / 26/06/2010 |
| 30/11/1030 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WICKHAM HUNTER / 26/06/2010 |
| 26/10/1026 October 2010 | FIRST GAZETTE |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/07/0924 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/07/0822 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
| 07/05/087 May 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
| 07/05/087 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/07 |
| 31/07/0731 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
| 17/07/0717 July 2007 | SECRETARY RESIGNED |
| 17/07/0717 July 2007 | NEW SECRETARY APPOINTED |
| 26/06/0626 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 26/06/0626 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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