PHOENIX MOTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2023-11-30

View Document

24/11/2424 November 2024 Current accounting period shortened from 2023-11-25 to 2023-11-24

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

24/02/2424 February 2024 Unaudited abridged accounts made up to 2022-11-25

View Document

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

View Accounts

24/11/2324 November 2023 Previous accounting period shortened from 2022-11-26 to 2022-11-25

View Document

25/08/2325 August 2023 Previous accounting period shortened from 2022-11-27 to 2022-11-26

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

26/11/2226 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

25/11/2225 November 2022 Annual accounts for year ending 25 Nov 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

25/11/2125 November 2021 Previous accounting period shortened from 2020-11-29 to 2020-11-28

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

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

View Accounts

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

View Accounts

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADIL GALEEL / 28/06/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR ADIL GALEEL / 28/06/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL GALEEL

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR ARTUR SIODLAK

View Document

10/05/1910 May 2019 CESSATION OF ARTUR SIODLAK AS A PSC

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM UNIT 18 SHAKESPEARE ROAD EASTWOOD TRADING ESTATE ROTHERHAM S65 1QY UNITED KINGDOM

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR ADIL GALEEL

View Document

09/05/199 May 2019 COMPANY NAME CHANGED A S TRADE SUPPLIES LIMITED CERTIFICATE ISSUED ON 09/05/19

View Document

20/11/1820 November 2018 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