PHOS CYCLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Appointment of Mr Aayan Khan as a director on 2025-05-29

View Document

28/05/2528 May 2025 Termination of appointment of Ayesha Yawar as a director on 2025-05-27

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-07-31

View Document

08/04/258 April 2025 Second filing of a statement of capital following an allotment of shares on 2024-07-31

View Document

01/11/241 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-31

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

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

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-07-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

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

View Accounts

12/07/2312 July 2023 Cessation of Helias Andriessen as a person with significant control on 2020-01-01

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

22/11/2222 November 2022 Director's details changed for Mr Helias Andriessen on 2022-08-01

View Document

22/11/2222 November 2022 Appointment of Miss Ayesha Yawar as a director on 2022-11-21

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-07-31

View Document

13/12/2113 December 2021 Registered office address changed from 408-409 Greenhouse Gibb Street Custard Factory Birmingham B9 4DP United Kingdom to Unit 306 Gibb Street Zellig Building Birmingham B9 4AT on 2021-12-13

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

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

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELIAS ANDRIESSEN

View Document

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

View Accounts

13/05/2013 May 2020 CESSATION OF HELIAS ANDRIESSEN AS A PSC

View Document

04/11/194 November 2019 20/10/19 STATEMENT OF CAPITAL GBP 110

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

23/10/1923 October 2019 PREVSHO FROM 31/08/2019 TO 31/07/2019

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELIAS ANDRIESSEN

View Document

17/10/1917 October 2019 SUB-DIVISION 27/09/19

View Document

17/10/1917 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 110.00

View Document

16/10/1916 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR CYLINDER DISPOSAL SOLUTIONS LTD

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR HELIAS ANDRIESSEN

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR H. VENTURES B.V.

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

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

View Accounts

26/07/1926 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2019

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAIR MAHMOOD

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

01/08/181 August 2018 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