PHOENIX DAWN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2425 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/07/2321 July 2023 Change of details for Mr Christopher Michael Mcgrath as a person with significant control on 2023-07-20

View Document

21/07/2321 July 2023 Director's details changed for Mrs Catherine Louise Mcgrath on 2023-07-20

View Document

21/07/2321 July 2023 Change of details for Mrs Catherine Louise Mcgrath as a person with significant control on 2023-07-20

View Document

21/07/2321 July 2023 Change of details for Mrs Kathryn Mathias as a person with significant control on 2023-07-20

View Document

21/07/2321 July 2023 Director's details changed for Mr Christopher Michael Mcgrath on 2023-07-20

View Document

21/07/2321 July 2023 Director's details changed for Mrs Kathryn Anne Mathias on 2023-07-20

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/07/2319 July 2023 Certificate of change of name

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Registered office address changed from 8 Stallcourt Close Margam Port Talbot SA13 2BG Wales to Rowan Oaks School Street Oakwood Pontrhydyfen Neath Port Talbot SA12 9SZ on 2023-05-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE MCGRATH / 29/03/2021

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 8 STALLCOURT CLOSE STALLCOURT CLOSE PORT TALBOT SA13 2BG WALES

View Document

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

View Accounts

01/02/201 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN MATHIAS / 01/04/2019

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL MCGRATH

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE MATHIAS / 01/04/2019

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE MATHIAS

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

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MRS KATHRYN ANNE MATHIAS

View Document

13/08/1613 August 2016 REGISTERED OFFICE CHANGED ON 13/08/2016 FROM C/O MACEY OWEN LIMITED 5 WILLOW WALK COWBRIDGE SOUTH GLAMORGAN CF71 7EE WALES

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL MCGRATH

View Document

22/07/1622 July 2016 COMPANY NAME CHANGED DIGITAL TRAINING AND CONSULTANCY LTD CERTIFICATE ISSUED ON 22/07/16

View Document

17/07/1617 July 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

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

View Accounts

02/04/152 April 2015 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