PHOENIX TREASURY MANAGEMENT LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewFinal Gazette dissolved following liquidation

View Document

29/08/2529 August 2025 NewFinal Gazette dissolved following liquidation

View Document

29/05/2529 May 2025 Return of final meeting in a members' voluntary winding up

View Document

06/06/246 June 2024 Declaration of solvency

View Document

06/06/246 June 2024 Appointment of a voluntary liquidator

View Document

06/06/246 June 2024 Registered office address changed from Suite 2 West Hill House West Hill Epsom Surrey KT19 8JD to 197 Kingston Road Epsom Surrey KT19 0AB on 2024-06-06

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/09/234 September 2023 Termination of appointment of Patricia Jane French as a director on 2023-08-29

View Document

04/09/234 September 2023 Termination of appointment of Rivkah Hazel Mccullough as a director on 2023-09-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Accounts for a small company made up to 2022-05-31

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-05-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR FIRST BOARD LIMITED

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR SECOND BOARD LIMITED

View Document

08/03/198 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MRS RIVKAH HAZEL MCCULLOUGH

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

06/03/176 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA FRENCH

View Document

26/10/1626 October 2016 SECRETARY APPOINTED MR ANDREW MARK MUNDAY

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

11/01/1611 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

26/02/1526 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

21/01/1521 January 2015 28/11/14 NO CHANGES

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARCHARD

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PENNEY

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

06/01/146 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 PREVEXT FROM 28/02/2013 TO 31/05/2013

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/05/1330 May 2013 CURRSHO FROM 30/11/2012 TO 28/02/2012

View Document

29/01/1329 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SECOND BOARD LIMITED / 30/11/2012

View Document

29/01/1329 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST BOARD LIMITED / 30/11/2012

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR TIMOTHY PAUL LENFESTEY ARCHARD

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR EMILY GABRIEL

View Document

20/12/1220 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

28/11/1128 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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