PHOENIX TECHNOLOGIES HOLDINGS LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
17/01/2517 January 2025 | Notification of David Ian Hugh Wright as a person with significant control on 2025-01-17 |
10/01/2510 January 2025 | Termination of appointment of David Ian Hugh Wright as a director on 2025-01-01 |
10/01/2510 January 2025 | Cessation of David Ian Hugh Wright as a person with significant control on 2025-01-01 |
18/12/2418 December 2024 | Termination of appointment of Leigh David Allison as a director on 2024-12-16 |
22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-10-26 with no updates |
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 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/03/2321 March 2023 | Appointment of Mr Leigh David Allison as a director on 2023-03-21 |
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 |
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 |
27/10/2227 October 2022 | Incorporation |
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