PHOENIX RISING GLOBAL LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2023-05-31

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

16/02/2516 February 2025 Confirmation statement made on 2024-05-14 with no updates

View Document

13/10/2413 October 2024 Registered office address changed from 4 Sundale Cottages Longmoor Road Greatham Liss GU33 6AW England to 3 Lewis Close Lewis Close Whitehill Bordon Hampshire GU35 9DE on 2024-10-13

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/02/2321 February 2023 Termination of appointment of Marita Johanna Mitschein as a director on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Laura Amy Westcott as a director on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Sandra Maria Losa-Ward as a director on 2023-02-20

View Document

21/02/2321 February 2023 Cessation of Laura Amy Westcott as a person with significant control on 2023-02-20

View Document

08/12/228 December 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Appointment of Ms Sandra Maria Losa-Ward as a director on 2021-10-04

View Document

04/10/214 October 2021 Appointment of Ms Marita Johanna Mitschein as a director on 2021-10-04

View Document

04/10/214 October 2021 Registered office address changed from 10 Beaufort Mansions Beaufort Street Chelsea London SW3 5AG England to 4 Sundale Cottages Longmoor Road Greatham Liss GU33 6AW on 2021-10-04

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

15/05/1915 May 2019 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