PHOENIX TRINITY LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/02/2516 February 2025 | Confirmation statement made on 2024-06-23 with no updates |
| 16/02/2516 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/01/2418 January 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 01/03/231 March 2023 | Micro company accounts made up to 2022-06-30 |
| 29/11/2229 November 2022 | Confirmation statement made on 2022-06-23 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 15/02/2215 February 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 14/03/2014 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 23/06/1923 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 20/07/1620 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 19/03/1619 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 17/07/1517 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 28/03/1528 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 19/07/1419 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 23/03/1423 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 24/06/1324 June 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
| 16/02/1316 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 24/06/1224 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 27/06/1127 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
| 26/06/1126 June 2011 | APPOINTMENT TERMINATED, SECRETARY DILIANA DIANKOVA |
| 29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 27/07/1027 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
| 27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PLAMEN KALCHEV CVYATKOVSKI / 23/06/2010 |
| 29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 30/06/0930 June 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
| 30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 04/07/084 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PLAMEN CVYATKOVSKI / 23/06/2006 |
| 04/07/084 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / DILIANA DIANKOVA / 11/10/2006 |
| 04/07/084 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
| 29/05/0829 May 2008 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 2A GIRONDE ROAD FULHAM LONDON SW6 7DZ |
| 29/05/0829 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PLAMEN CVYATKOVSKI / 21/05/2008 |
| 24/04/0824 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 09/07/079 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
| 28/12/0628 December 2006 | DIRECTOR RESIGNED |
| 08/12/068 December 2006 | NEW SECRETARY APPOINTED |
| 08/12/068 December 2006 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 27 BEECH AVENUE BRENTFORD TW8 8NQ |
| 08/12/068 December 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 26/06/0626 June 2006 | NEW DIRECTOR APPOINTED |
| 23/06/0623 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/06/0623 June 2006 | NEW DIRECTOR APPOINTED |
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