PHOENIX GREEN RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Cessation of Mwl International Ltd as a person with significant control on 2024-12-31 |
25/03/2525 March 2025 | Confirmation statement made on 2025-02-01 with updates |
25/03/2525 March 2025 | Notification of Maywal Limited as a person with significant control on 2024-12-31 |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
19/12/2419 December 2024 | Accounts for a small company made up to 2024-03-31 |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-03-31 |
11/04/2311 April 2023 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to Four Acres Horsham Road Alfold Cranleigh GU6 8JE on 2023-04-11 |
11/04/2311 April 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Accounts for a small company made up to 2021-03-31 |
01/04/211 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH MICHAEL WALPOLE / 01/07/2020 |
10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MWL INTERNATIONAL LTD / 01/07/2020 |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID WALPOLE / 31/07/2019 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
18/12/1418 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 |
27/02/1427 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
18/12/1318 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
27/03/1327 March 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/03/121 March 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
03/11/103 November 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
18/10/1018 October 2010 | 25/08/10 STATEMENT OF CAPITAL GBP 10000 |
02/09/102 September 2010 | DIRECTOR APPOINTED MR DAVID KENNETH MICHAEL WALPOLE |
02/09/102 September 2010 | DIRECTOR APPOINTED MR CHARLES DAVID MURCH |
02/09/102 September 2010 | DIRECTOR APPOINTED MR KEVIN JOHN GOLLOP |
02/09/102 September 2010 | DIRECTOR APPOINTED MS DEBBIE SUSAN WALPOLE |
09/08/109 August 2010 | COMPANY NAME CHANGED ASTRAL BULK CARRIERS LIMITED CERTIFICATE ISSUED ON 09/08/10 |
09/08/109 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/02/103 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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