THE PHOENIX POST LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Registered office address changed from PO Box 4385 09911723 - Companies House Default Address Cardiff CF14 8LH to 37 Olive Branch Crescent Neath Wales SA11 2UH on 2025-05-27

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 Registered office address changed to PO Box 4385, 09911723 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-11

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2023-12-31

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

26/04/2426 April 2024 Confirmation statement made on 2023-10-14 with no updates

View Document

26/04/2426 April 2024 Accounts for a dormant company made up to 2022-12-31

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-10-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Director's details changed for Ms Sly Keenan on 2022-10-04

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 DIRECTOR APPOINTED MS SLY KEENAN

View Document

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/05/208 May 2020 REGISTERED OFFICE CHANGED ON 08/05/2020 FROM PO BOX 7771 THE PHOENIX POSTYB MOORSIDE COLCHESTER CO2 0YB ENGLAND

View Document

08/05/208 May 2020 Registered office address changed from , PO Box 7771, the Phoenix Postyb Moorside, Colchester, CO2 0YB, England to PO Box 7771 the Phoenix Post Moorside Colchester Essex CO2 0YB on 2020-05-08

View Document

08/05/208 May 2020 DISS40 (DISS40(SOAD))

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 1 RIVERSIDE ROAD HERSHAM WALTON-ON-THAMES KT12 4PD ENGLAND

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

07/05/207 May 2020 Registered office address changed from , 1 Riverside Road, Hersham, Walton-on-Thames, KT12 4PD, England to PO Box 7771 the Phoenix Post Moorside Colchester Essex CO2 0YB on 2020-05-07

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SARA PAYNE / 07/05/2020

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 3 GRESSENHAM COURT ARAN DRIVE STANMORE HA7 4LZ ENGLAND

View Document

16/12/1916 December 2019 Registered office address changed from , 3 Gressenham Court, Aran Drive, Stanmore, HA7 4LZ, England to PO Box 7771 the Phoenix Post Moorside Colchester Essex CO2 0YB on 2019-12-16

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

01/10/171 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1521 December 2015 Registered office address changed from , Reddings Oakridge Lane, Sidcot, Winscombe, North Somerset, BS25 1LZ to PO Box 7771 the Phoenix Post Moorside Colchester Essex CO2 0YB on 2015-12-21

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED DR SARA PAYNE

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

10/12/1510 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information