PHOENIX FORENSIC CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Confirmation statement made on 2025-07-20 with no updates |
| 03/06/253 June 2025 | Cessation of Stephen Paul Johnathon Lowe as a person with significant control on 2025-04-14 |
| 27/05/2527 May 2025 | Micro company accounts made up to 2025-03-31 |
| 14/04/2514 April 2025 | Notification of Stephen Paul Jonathan Lowe as a person with significant control on 2025-04-13 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 29/11/2429 November 2024 | Micro company accounts made up to 2024-03-31 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/09/234 September 2023 | Micro company accounts made up to 2023-03-31 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/09/2227 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
| 02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/03/2119 March 2021 | SAIL ADDRESS CHANGED FROM: 2 CHENERY'S COTTAGE CUCUMBER LANE WESTON BECCLES SUFFOLK NR34 7XH ENGLAND |
| 11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 28/07/1828 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL JOHNATHON LOWE |
| 08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/07/1610 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LOWE / 10/07/2016 |
| 10/07/1610 July 2016 | SAIL ADDRESS CREATED |
| 10/07/1610 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 10/07/1610 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANNE TUNBRIDGE / 10/07/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/07/1529 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 28/06/1528 June 2015 | REGISTERED OFFICE CHANGED ON 28/06/2015 FROM 163 BRIGHTON ROAD GODALMING GU7 1PL |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/08/147 August 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/09/1310 September 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 03/01/133 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
| 15/08/1215 August 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
| 18/08/1118 August 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
| 08/07/118 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 06/01/116 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
| 26/07/1026 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
| 26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LOWE / 26/06/2010 |
| 08/01/108 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 07/09/097 September 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
| 30/10/0830 October 2008 | COMPANY NAME CHANGED RAY WYRE INDEPENDENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 31/10/08 |
| 02/10/082 October 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
| 26/06/0826 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 26/06/0826 June 2008 | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED |
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