PHOENIX SOLUTIONS4ALL LTD
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
16/05/2516 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/07/207 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE MIDDLESEX HA8 7DD |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
22/08/1822 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJEEV RAWAT / 17/08/2018 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/08/1512 August 2015 | Annual return made up to 2 August 2015 with full list of shareholders |
10/09/1410 September 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
10/09/1410 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MALGORZATA MARIA CZERWINSKA / 20/07/2014 |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/06/1430 June 2014 | SECOND FILING WITH MUD 01/01/14 FOR FORM AR01 |
04/04/144 April 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
08/01/148 January 2014 | 31/12/13 STATEMENT OF CAPITAL GBP 100 |
31/12/1331 December 2013 | PREVEXT FROM 31/08/2013 TO 31/12/2013 |
31/12/1331 December 2013 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 54 DAWLISH DRIVE RUISLIP MIDDLESEX HA4 9SD |
31/12/1331 December 2013 | COMPANY NAME CHANGED SOLUTIONS4ALL LTD CERTIFICATE ISSUED ON 31/12/13 |
31/12/1331 December 2013 | DIRECTOR APPOINTED MRS MALGORZATA MARIA CZERWINSKA |
21/10/1321 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV RAWAT / 20/07/2013 |
21/10/1321 October 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
15/10/1315 October 2013 | APPOINTMENT TERMINATED, SECRETARY KRA COMPANY SECRETARIAL LTD |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
28/09/1228 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV RAWAT / 28/09/2012 |
28/09/1228 September 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KRA COMPANY SECRETARIAL LTD / 28/09/2012 |
28/09/1228 September 2012 | Annual return made up to 2 August 2012 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
25/06/1225 June 2012 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ |
09/08/119 August 2011 | Annual return made up to 2 August 2011 with full list of shareholders |
30/05/1130 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
21/09/1021 September 2010 | Annual return made up to 2 August 2010 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
07/08/097 August 2009 | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
30/03/0930 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV RAWAT / 11/03/2009 |
18/08/0818 August 2008 | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | SECRETARY RESIGNED |
13/02/0813 February 2008 | NEW SECRETARY APPOINTED |
18/12/0718 December 2007 | SECRETARY RESIGNED |
18/12/0718 December 2007 | NEW SECRETARY APPOINTED |
26/11/0726 November 2007 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 33 ELLESBOROUGH CLOSE WATFORD HERTFORDSHIRE WD19 6TH |
02/08/072 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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