PHOENIX SOLUTIONS4ALL LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE MIDDLESEX HA8 7DD

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJEEV RAWAT / 17/08/2018

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/08/1512 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALGORZATA MARIA CZERWINSKA / 20/07/2014

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 SECOND FILING WITH MUD 01/01/14 FOR FORM AR01

View Document

04/04/144 April 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1331 December 2013 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 54 DAWLISH DRIVE RUISLIP MIDDLESEX HA4 9SD

View Document

31/12/1331 December 2013 COMPANY NAME CHANGED SOLUTIONS4ALL LTD CERTIFICATE ISSUED ON 31/12/13

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MRS MALGORZATA MARIA CZERWINSKA

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV RAWAT / 20/07/2013

View Document

21/10/1321 October 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY KRA COMPANY SECRETARIAL LTD

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV RAWAT / 28/09/2012

View Document

28/09/1228 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KRA COMPANY SECRETARIAL LTD / 28/09/2012

View Document

28/09/1228 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ

View Document

09/08/119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV RAWAT / 11/03/2009

View Document

18/08/0818 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 33 ELLESBOROUGH CLOSE WATFORD HERTFORDSHIRE WD19 6TH

View Document

02/08/072 August 2007 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