PHOENIX INVESTMENT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Appointment of Mr Joshua Maxwell Cain as a director on 2024-12-15

View Document

25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

16/05/2316 May 2023 Cancellation of shares. Statement of capital on 2023-02-01

View Document

16/05/2316 May 2023 Purchase of own shares.

View Document

24/03/2324 March 2023 Registration of charge 111116430002, created on 2023-03-24

View Document

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOSH CAIN

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR BEN MORGAN

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR KYLE HOLDEN

View Document

12/11/1912 November 2019 16/05/19 STATEMENT OF CAPITAL GBP 15

View Document

24/09/1924 September 2019 16/05/19 STATEMENT OF CAPITAL GBP 15

View Document

24/09/1924 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/09/1924 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1924 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1924 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1924 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1924 September 2019 16/05/19 STATEMENT OF CAPITAL GBP 15

View Document

24/09/1924 September 2019 16/05/19 STATEMENT OF CAPITAL GBP 15

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MOORBY / 17/09/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 56 YARLSIDE ROAD BARROW-IN-FURNESS LA13 0ES UNITED KINGDOM

View Document

12/09/1912 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

28/08/1928 August 2019 PREVEXT FROM 31/12/2018 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/1927 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1927 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 19

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

07/11/187 November 2018 16/10/18 STATEMENT OF CAPITAL GBP 20

View Document

15/06/1815 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 18.000

View Document

08/06/188 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/181 February 2018 20/12/17 STATEMENT OF CAPITAL GBP 17.00

View Document

31/01/1831 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1714 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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