PHOENIX FIREWALK LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

18/11/2418 November 2024 Termination of appointment of Barry Allan Collins as a director on 2024-11-05

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-01-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

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

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

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

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-01-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

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

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUCCESS FORMULAE LIMITED

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 COMPANY NAME CHANGED SUCCESS FORMULA LIMITED CERTIFICATE ISSUED ON 15/07/20

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR BARRY ALLAN COLLINS

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

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

View Accounts

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

17/02/1617 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY LYNN BRADBURY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/10/1525 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

17/02/1517 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

23/02/1423 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/10/136 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/02/137 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

22/02/1222 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/10/1122 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

19/02/1019 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRY CONSALVEZ / 18/02/2010

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNN BRADBURY / 30/11/2007

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CONSALVEZ / 30/11/2007

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: RIVENDELL 77 IMPERIAL ROAD WINDSOR BERKSHIRE SL4 3RU

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

29/01/0729 January 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