PHOENIX RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Appointment of Mr John Handley Owen as a director on 2024-12-20

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

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

View Accounts

05/02/245 February 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

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

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

13/09/2213 September 2022 Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD to 37 Cranes Park Avenue Surbiton KT5 8BS on 2022-09-13

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-09-30

View Document

09/05/229 May 2022 Termination of appointment of Maurizio Ganis as a director on 2022-05-09

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

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

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

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR MAURIZIO GANIS

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO FUCILLA

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, SECRETARY ANYA FUCILLA

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FUCILLA

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 CESSATION OF ADRIAN JOHN EYRE AS A PSC

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO EDOUARD DENANTES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

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

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL GOODRICH

View Document

02/03/172 March 2017 SECRETARY APPOINTED ANYA FUCILLA

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GOODRICH / 02/03/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN EYRE

View Document

07/03/167 March 2016 01/03/16 BULK LIST

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER FUCILLA / 08/02/2016

View Document

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GOODRICH / 08/02/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN EYRE / 08/02/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO EDOUARD DENANTES / 08/02/2016

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

22/04/1522 April 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/04/1522 April 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/04/1522 April 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/04/1522 April 2015 REREG PLC TO PRI; RES02 PASS DATE:16/04/2015

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR MICHAEL GOODRICH

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN EYRE / 30/10/2013

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/05/1219 May 2012 DIRECTOR APPOINTED PROFESSOR FRANCESCO FUCILLA

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR WILLIAM ALEXANDER FUCILLA

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE NEMETH

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CSABA NEMETH / 20/04/2011

View Document

12/04/1112 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO EDOUARD DENANTES / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/12/099 December 2009 SECRETARY APPOINTED MICHAEL GOODRICH

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY LINDA HOLDEMAN

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 AUDITOR'S RESIGNATION

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR HUGH MORSHEAD

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED GEORGE CSABA NEMETH

View Document

24/03/0924 March 2009 AUDITOR'S RESIGNATION

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EYRE / 02/03/2009

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EYRE / 04/02/2009

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MORSHEAD / 15/10/2008

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MORSHEAD / 15/10/2008

View Document

23/10/0823 October 2008 SECRETARY APPOINTED LINDA ROSE HOLDEMAN

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY HUGH MORSHEAD

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM LUDWELL HOUSE 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY BARON

View Document

20/05/0820 May 2008 RETURN MADE UP TO 05/04/08; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

12/05/0812 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EYRE / 11/05/2008

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

13/07/0713 July 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS; AMEND

View Document

04/07/074 July 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

27/06/0727 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RE SUBDIV 03/05/06

View Document

12/07/0612 July 2006 S-DIV 03/05/06

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/05/062 May 2006 APPLICATION COMMENCE BUSINESS

View Document

25/04/0625 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 £ NC 100000000/10000000 05/04/06

View Document

12/04/0612 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0612 April 2006 NC DEC ALREADY ADJUSTED 05/04/06

View Document

05/04/065 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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