PHOENIX SEARCHES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Registration of charge 084501630004, created on 2025-08-10 |
11/08/2511 August 2025 New | Satisfaction of charge 084501630003 in full |
30/07/2530 July 2025 New | Resolutions |
21/07/2521 July 2025 New | Change of share class name or designation |
15/07/2515 July 2025 New | Particulars of variation of rights attached to shares |
02/06/252 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
10/01/2510 January 2025 | Accounts for a medium company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-29 with updates |
28/03/2428 March 2024 | Accounts for a medium company made up to 2023-06-30 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/03/239 March 2023 | Full accounts made up to 2022-06-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Full accounts made up to 2021-06-30 |
04/03/224 March 2022 | Termination of appointment of Lloyd Adrian Smith as a secretary on 2022-03-04 |
02/02/222 February 2022 | Notification of Christian Mackie Beck as a person with significant control on 2021-02-28 |
02/02/222 February 2022 | Cessation of Ati Trading Pty Ltd as a person with significant control on 2021-02-28 |
22/02/2122 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES |
12/02/2112 February 2021 | SUB-DIVISION 17/02/14 |
12/02/2112 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084501630002 |
02/02/212 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084501630001 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 084501630002 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
24/09/1824 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
20/08/1820 August 2018 | REGISTERED OFFICE CHANGED ON 20/08/2018 FROM THE MAIDSTONE STUDIOS NEW CUT STREET MAIDSTONE ME14 5NZ |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
26/06/1626 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/03/1630 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/03/1524 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
11/02/1511 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 084501630001 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/09/1417 September 2014 | CURRSHO FROM 31/03/2015 TO 31/12/2014 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/08/1415 August 2014 | REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
09/05/149 May 2014 | ADOPT ARTICLES 10/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
03/03/143 March 2014 | DIRECTOR APPOINTED ANDREW JAMES SOMMERVILLE |
24/02/1424 February 2014 | SUB-DIVISION 17/02/14 |
24/02/1424 February 2014 | 17/02/14 STATEMENT OF CAPITAL GBP 1000.00 |
24/02/1424 February 2014 | SHARES SUB-DIVIDED 17/02/2014 |
19/03/1319 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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