PHOENIX INDEPENDENCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

20/12/2220 December 2022 Director's details changed for Mr Terence Charles Bonnar on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Mr Terence Charles Bonnar as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/06/2110 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

21/07/2021 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 10 LONDON ROAD LIPHOOK GU30 7AN ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR TERRENCE CHARLES BONNAR / 11/09/2019

View Document

04/02/194 February 2019 CURREXT FROM 31/10/2019 TO 30/11/2019

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRENCE CHARLES BONNAR

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANNA MARIA JEANNE BONNAR

View Document

07/01/197 January 2019 CESSATION OF SAMANTHA LOUISE PARKER AS A PSC

View Document

23/12/1823 December 2018 REGISTERED OFFICE CHANGED ON 23/12/2018 FROM 15 SHOLING ROAD SOUTHAMPTON SO19 2EF UNITED KINGDOM

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR TERENCE CHARLES BONNAR

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PARKER

View Document

12/10/1812 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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