THE ORDER OF THE PHOENIX, CONSULTING LTD

Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

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

View Accounts

17/05/2417 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Confirmation statement made on 2022-12-08 with no updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-10-24 with no updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

24/10/2224 October 2022 Appointment of Mr Ross Holliday as a director on 2022-10-20

View Document

24/10/2224 October 2022 Certificate of change of name

View Document

24/10/2224 October 2022 Appointment of Carrie Ann Lucy Peterswald as a director on 2022-10-20

View Document

21/10/2221 October 2022 Termination of appointment of a director

View Document

21/10/2221 October 2022 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Field House Hepscott Morpeth NE61 6NA on 2022-10-21

View Document

21/10/2221 October 2022 Notification of Ross Holliday as a person with significant control on 2022-10-20

View Document

21/10/2221 October 2022 Notification of Carrie Ann Lucy Peterswald as a person with significant control on 2022-10-20

View Document

21/10/2221 October 2022 Cessation of A Person with Significant Control as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Cessation of Cfs Secretaries Limited as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Cessation of Bryan Anthony Thornton as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-10-20

View Document

29/09/2229 September 2022 Notification of Cfs Secretaries Limited as a person with significant control on 2022-09-29

View Document

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

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

View Accounts

30/07/2030 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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