PHOENIX EDGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Registered office address changed from 33a High Street Stony Stratford Milton Keynes MK11 1AA England to 6B Church Street Stony Stratford Milton Keynes MK11 1BD on 2025-07-28 |
07/03/257 March 2025 | Confirmation statement made on 2024-09-18 with no updates |
03/12/243 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
07/08/237 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
24/01/2324 January 2023 | Termination of appointment of David Paul Jones as a director on 2023-01-04 |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/07/2116 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/11/2017 November 2020 | REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 33A HIGH STREET HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AA ENGLAND |
26/10/2026 October 2020 | REGISTERED OFFICE CHANGED ON 26/10/2020 FROM C/O C/O THOMAS WOOD & CO 33A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AA |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
23/06/1723 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 7 March 2012 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
22/03/1222 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL JONES / 22/03/2012 |
22/03/1222 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NEIRA SOPHIE JONES / 22/03/2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL JONES / 29/04/2009 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NEIRA SOPHIE JONES / 29/04/2009 |
21/01/1021 January 2010 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 84A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AH |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | GBP NC 100/200 11/03/2008 |
11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 84A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK19 6AN UNITED KINGDOM |
07/03/087 March 2008 | 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