PHOENIX CYBER SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

25/01/2425 January 2024 Cessation of Jamie Stuart Rose as a person with significant control on 2023-04-04

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-01-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE ROSE

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE STUART ROSE / 06/04/2016

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE ROSE

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MRS JOANNE ROSE

View Document

05/04/175 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ROSE / 05/04/2017

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 898/902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW UNITED KINGDOM

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/02/162 February 2016 SECRETARY APPOINTED MRS JOANNE ROASE

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR JAMIE STUART ROSE

View Document

02/02/162 February 2016 28/01/16 STATEMENT OF CAPITAL GBP 100

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ROASE / 25/01/2016

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information