PHOENIXC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Amended total exemption full accounts made up to 2022-10-31 |
09/07/259 July 2025 New | Amended total exemption full accounts made up to 2023-10-31 |
05/06/255 June 2025 | Total exemption full accounts made up to 2024-10-31 |
04/04/254 April 2025 | Confirmation statement made on 2025-04-01 with updates |
28/03/2528 March 2025 | Resolutions |
24/03/2524 March 2025 | Second filing of Confirmation Statement dated 2023-04-01 |
19/03/2519 March 2025 | Cancellation of shares. Statement of capital on 2025-02-28 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-01 with updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/09/2215 September 2022 | Cancellation of shares. Statement of capital on 2022-06-30 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
30/03/2230 March 2022 | Director's details changed for Mr David Coates on 2022-03-30 |
30/03/2230 March 2022 | Director's details changed for Mr Bradley Ade on 2022-03-30 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/04/2029 April 2020 | 31/10/19 UNAUDITED ABRIDGED |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM SUITE 3 CROWN HOUSE HIGH STREET HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8NW ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
12/04/1912 April 2019 | DIRECTOR APPOINTED MR BRADLEY ADE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
07/04/187 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/05/1727 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/08/1626 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095216070001 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/07/168 July 2016 | DIRECTOR APPOINTED MR DAVID COATES |
08/06/168 June 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
14/03/1614 March 2016 | PREVSHO FROM 30/04/2016 TO 31/10/2015 |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 54 KINGSLEY AVENUE CAMBERLEY SURREY GU15 2NB ENGLAND |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/04/151 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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