PHOENIXBCS-GROUP LTD

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

05/05/245 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Director's details changed for Mr Vincenzo Cicciu' on 2021-07-05

View Document

06/07/216 July 2021 Change of details for Mr Vincenzo Cicciu' as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Vincenzo Cicciu' on 2021-07-05

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM FLAT 407 NAVIS HOUSE 66 LINDFIELD STREET POPLAR LONDON E14 6GP ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 DIRECTOR APPOINTED MRS GRAZIA FRANCESCA PACIFICO

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

04/06/184 June 2018 COMPANY NAME CHANGED PHOENIXBCS LIMITED CERTIFICATE ISSUED ON 04/06/18

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 3RD FLOOR, 14 HANOVER STREET LONDON W1S 1YH

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 COMPANY NAME CHANGED STARINV LIMITED CERTIFICATE ISSUED ON 09/06/16

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO FERRERI

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR VINCENZO CICCIU'

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/06/1518 June 2015 DIRECTOR APPOINTED MR ALESSANDRO FERRERI

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO FERRERI / 18/06/2015

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARCO COSSELLU

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 COMPANY NAME CHANGED PAPA CHARLIE LTD CERTIFICATE ISSUED ON 18/06/15

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY VINCENZO CICCIU'

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information