PHOENIX GYMNASTICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 29/09/2529 September 2025 New | Notification of James Arthur Howarth as a person with significant control on 2025-09-29 |
| 29/09/2529 September 2025 New | Cessation of Julie Clare Martin as a person with significant control on 2025-09-29 |
| 06/11/246 November 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 22/07/2422 July 2024 | Notification of Julie Clare Martin as a person with significant control on 2024-07-19 |
| 20/07/2420 July 2024 | Withdrawal of a person with significant control statement on 2024-07-20 |
| 23/04/2423 April 2024 | Notification of a person with significant control statement |
| 11/04/2411 April 2024 | Micro company accounts made up to 2023-09-30 |
| 11/04/2411 April 2024 | Termination of appointment of Raymond Paul Stevens as a director on 2024-04-04 |
| 11/04/2411 April 2024 | Termination of appointment of Steven Wilson as a director on 2024-04-04 |
| 11/04/2411 April 2024 | Termination of appointment of Adam Steppens as a director on 2024-04-04 |
| 11/04/2411 April 2024 | Cessation of Denise Christine Wilson as a person with significant control on 2024-04-04 |
| 23/10/2323 October 2023 | Appointment of Mr Paul Howarth as a director on 2023-10-23 |
| 23/10/2323 October 2023 | Registered office address changed from 34 New Road Troon Camborne Cornwall TR14 9ES to Unit B5-B7 Formal Industrial Estate Treswithian Camborne TR14 0PY on 2023-10-23 |
| 23/10/2323 October 2023 | Appointment of Mr James Arthur Howarth as a director on 2023-10-23 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 24/04/2324 April 2023 | Micro company accounts made up to 2022-09-30 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 03/05/223 May 2022 | Micro company accounts made up to 2021-09-30 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 20/07/1720 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 13/07/1613 July 2016 | COMPANY NAME CHANGED CALLYWITH GYMNASTICS AND TRAMPOLINING LIMITED CERTIFICATE ISSUED ON 13/07/16 |
| 02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 27/10/1527 October 2015 | 30/09/15 NO MEMBER LIST |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 10/11/1410 November 2014 | 30/09/14 NO MEMBER LIST |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 23/09/1423 September 2014 | DIRECTOR APPOINTED MR RAYMOND PAUL STEVENS |
| 20/02/1420 February 2014 | 30/09/13 TOTAL EXEMPTION FULL |
| 24/10/1324 October 2013 | 30/09/13 NO MEMBER LIST |
| 14/06/1314 June 2013 | 30/09/12 TOTAL EXEMPTION FULL |
| 11/10/1211 October 2012 | 30/09/12 NO MEMBER LIST |
| 10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 14 HIGH CROSS TRURO CORNWALL TR1 2AJ UNITED KINGDOM |
| 11/05/1211 May 2012 | ALTER ARTICLES 27/04/2012 |
| 11/05/1211 May 2012 | STATEMENT OF COMPANY'S OBJECTS |
| 11/05/1211 May 2012 | ARTICLES OF ASSOCIATION |
| 30/09/1130 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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