MIKE PHOENIX SCOOTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 06/01/256 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
| 12/10/2212 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 22/12/2122 December 2021 | Change of details for Mr Michael David Phoenix as a person with significant control on 2021-12-18 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
| 22/12/2122 December 2021 | Director's details changed for Mr David Michael Phoenix on 2021-12-18 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 10 WESLEY STREET, ROYTON OLDHAM LANCASHIRE OL2 6ES |
| 22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PHOENIX / 20/12/2014 |
| 22/12/1422 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
| 03/11/143 November 2014 | APPOINTMENT TERMINATED, SECRETARY JULIE MCGOWAN |
| 12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 23/12/1323 December 2013 | Annual return made up to 22 December 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/03/138 March 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 27/02/1227 February 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
| 21/05/1121 May 2011 | DISS40 (DISS40(SOAD)) |
| 19/05/1119 May 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
| 19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 19/04/1119 April 2011 | FIRST GAZETTE |
| 19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL PHOENIX / 05/03/2010 |
| 05/03/105 March 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
| 13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 24/03/0924 March 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
| 10/09/0810 September 2008 | RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS |
| 18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 05/01/075 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
| 18/01/0618 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
| 17/01/0517 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 11/01/0511 January 2005 | S366A DISP HOLDING AGM 22/12/04 |
| 22/12/0422 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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