PHOENIX LETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from The Annexe Pinchington Hall Thatcham RG19 8DG England to 48 Cheap Street Newbury RG14 5BX on 2025-08-19

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

01/10/241 October 2024 Registered office address changed from 48 Cheap Street Newbury Berkshire RG14 5BX England to The Annexe Pinchington Hall Thatcham RG19 8DG on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/03/248 March 2024 Micro company accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Termination of appointment of Gergo Reznek as a director on 2023-03-15

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 DIRECTOR APPOINTED MR GERGO REZNEK

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN SHATFORD

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHATFORD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

20/03/1820 March 2018 20/03/18 STATEMENT OF CAPITAL GBP 12

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR JONATHAN PAUL SHATFORD

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MR JONATHAN PAUL SHATFORD

View Document

28/09/1728 September 2017 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