PHOENIX TECHNOLOGIES HOLDINGS LTD

Company Documents

DateDescription
18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Notification of David Ian Hugh Wright as a person with significant control on 2025-01-17

View Document

10/01/2510 January 2025 Termination of appointment of David Ian Hugh Wright as a director on 2025-01-01

View Document

10/01/2510 January 2025 Cessation of David Ian Hugh Wright as a person with significant control on 2025-01-01

View Document

18/12/2418 December 2024 Termination of appointment of Leigh David Allison as a director on 2024-12-16

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-10-26 with no updates

View Document

08/12/238 December 2023 Registered office address changed from PO Box 4385 14447616 - Companies House Default Address Cardiff CF14 8LH to 4 Cranes Park Surbiton Surrey KT5 8AD on 2023-12-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/03/2321 March 2023 Appointment of Mr Leigh David Allison as a director on 2023-03-21

View Document

27/02/2327 February 2023 Registered office address changed to PO Box 4385, 14447616 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-27

View Document

25/02/2325 February 2023 Registered office address changed from Heron Farm Cottage Bunwell Road Besthorpe Attleborough NR17 2LN England to The Barn, Heron Farm Besthorpe Attleborough NR17 2LN on 2023-02-25

View Document

27/10/2227 October 2022 Incorporation

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