PHOENIX DESIGN CONSULTANCY LTD.

Company Documents

DateDescription
29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 47 KEKEWICH AVENUE EDINBURGH EH7 6TY SCOTLAND

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT MANNION / 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MANNION / 31/05/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM C/O HW EDINBURGH Q COURT 3 QUALITY STREET EDINBURGH MIDLOTHIAN EH4 5BP

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

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

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / CECILE MANNION / 08/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MANNION / 08/05/2015

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MANNION / 07/05/2013

View Document

06/06/136 June 2013 SECRETARY'S CHANGE OF PARTICULARS / CECILE MANNION / 07/05/2013

View Document

06/06/136 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1225 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / CECILE MANNION / 10/12/2010

View Document

25/05/1125 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MANNION / 10/12/2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MANNION / 08/05/2010

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY LOTHIAN SECRETARIAL LIMITED

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 4 LOTHIAN STREET DALKEITH EH22 1DS

View Document

02/10/082 October 2008 SECRETARY APPOINTED CECILE MANNION

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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