PHOENIX TRUSTEES LTD

Company Documents

DateDescription
05/09/255 September 2025 NewCertificate of change of name

View Document

04/09/254 September 2025 NewRegistered office address changed from 8 Ramptons Meadow Tadley RG26 3UR England to 153 st. Pauls Road South Walton Highway Wisbech PE14 7DD on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Miss Nicole Arter on 2025-09-03

View Document

24/02/2524 February 2025 Director's details changed for Miss Nicole Arter on 2025-02-22

View Document

30/01/2530 January 2025 Certificate of change of name

View Document

29/01/2529 January 2025 Director's details changed for Miss Nicole Arter on 2025-01-20

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

29/01/2529 January 2025 Registered office address changed from 8 8 Ramptons Meadow Tadley RG26 3UR England to 8 Ramptons Meadow Tadley RG26 3UR on 2025-01-29

View Document

23/01/2523 January 2025 Registered office address changed from 8 8 Ramptons Meadow Tadley RG26 3UR England to 8 8 Ramptons Meadow Tadley RG26 3UR on 2025-01-23

View Document

23/01/2523 January 2025 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 8 8 Ramptons Meadow Tadley RG26 3UR on 2025-01-23

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Change of details for Miss Nicole Arter as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2021-10-01

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2021-10-01

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

02/04/212 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/04/212 April 2021 APPLICATION FOR STRIKING-OFF

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE SOPHIE ARTER / 29/09/2020

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MISS NICOLE SOPHIE ARTER / 29/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

29/12/1929 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

01/01/191 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 224 WESTFIELD WESTFIELD HARLOW ESSEX CM18 6AP

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE SOPHIE ARTER / 01/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMONE ABEYA

View Document

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 COMPANY NAME CHANGED ICON COSMETICS (UK) LTD. CERTIFICATE ISSUED ON 19/02/15

View Document

24/11/1424 November 2014 COMPANY NAME CHANGED PRO BEAUTY COSMETICS LIMITED CERTIFICATE ISSUED ON 24/11/14

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MRS SIMONE ABEYA

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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