PHOENIX TELECOMS LIMITED

Company Documents

DateDescription
01/07/201 July 2020 31/05/20 UNAUDITED ABRIDGED

View Document

16/06/2016 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/208 June 2020 APPLICATION FOR STRIKING-OFF

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

15/10/1815 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/01/1831 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 65 VICTORIA ROAD POLEGATE EAST SUSSEX BN26 6BY ENGLAND

View Document

23/07/1323 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW DENNY / 09/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATE, DIRECTOR SIMON PAUL BEAL LOGGED FORM

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED JOHN ANDREW DENNY LOGGED FORM

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATE, DIRECTOR MICHAEL JOHN MURPHY LOGGED FORM

View Document

26/03/0926 March 2009 SECRETARY APPOINTED MRS JULIE ANN ROGERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY SIMON BEAL

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHEAL MURPHY

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BEAL

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR JOHN ANDREW DENNY

View Document

12/11/0812 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/0812 November 2008 NC INC ALREADY ADJUSTED 03/11/08

View Document

12/11/0812 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/0812 November 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/11/0812 November 2008 ADOPT ARTICLES 03/11/2008

View Document

12/11/0812 November 2008 GBP NC 1000/2000 03/11/2008

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM SINON HOUSE THE HYDE BUSINESS PARK BRIGHTON SUSSEX BN2 4JE

View Document

09/05/089 May 2008 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