PHOENIX SK1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 Compulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 Compulsory strike-off action has been discontinued

View Document

28/08/2528 August 2025 Confirmation statement made on 2025-04-30 with updates

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Amended micro company accounts made up to 2023-07-31

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/03/248 March 2024 Termination of appointment of Mohammed Abdulhussein as a secretary on 2024-01-12

View Document

07/03/247 March 2024 Cessation of Mohammed Mustafa Abdulhussein as a person with significant control on 2024-01-12

View Document

07/03/247 March 2024 Notification of Philip James Towers as a person with significant control on 2024-01-12

View Document

07/03/247 March 2024 Termination of appointment of Mohammed Mustafa Abdulhussein as a director on 2024-01-12

View Document

12/02/2412 February 2024 Secretary's details changed for Mr Mohammed Abdulhussein on 2024-01-12

View Document

09/02/249 February 2024 Director's details changed for Mr Mohammed Mustafa Abdulhussein on 2024-01-12

View Document

09/02/249 February 2024 Registered office address changed from 301 Moston Lane Manchester Greater Manchester M40 9NL England to 2 Brown Street Stockport SK1 1RS on 2024-02-09

View Document

09/02/249 February 2024 Appointment of Mr Philip James Towers as a director on 2024-01-12

View Document

09/02/249 February 2024 Change of details for Mr Mohammed Mustafa Abdulhussein as a person with significant control on 2024-01-12

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-07-23 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Cessation of Philip James Towers as a person with significant control on 2020-07-29

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/05/2114 May 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP TOWERS

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MR MOHAMMED MUSTAFA ABDULHUSSEIN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

24/07/1924 July 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