PHANAR ASSET MANAGEMENT (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewFull accounts made up to 2024-03-31

View Document

19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

24/10/2324 October 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

19/12/2219 December 2022 Full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Previous accounting period extended from 2022-02-28 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

28/06/2128 June 2021 Full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR ELMAR CHRISTOPHER DIENER

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 14 OLD QUEEN STREET LONDON SW1H 9HP

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

24/04/1924 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CPA AUDIT CORPORATE SERVICES LIMITED / 23/04/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLE FRAPIN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 4TH FLOOR UPPER MEZZANINE, BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 27/10/17 STATEMENT OF CAPITAL GBP 71668

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

13/10/1613 October 2016 31/08/16 STATEMENT OF CAPITAL GBP 66668

View Document

22/07/1622 July 2016 22/07/16 STATEMENT OF CAPITAL GBP 41668

View Document

18/03/1618 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR APPOINTED CAROLE AMELIA FRAPIN

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

01/04/151 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CPA AUDIT CORPORATE SERVICES LIMITED / 01/02/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / OSCAR JONSON / 01/02/2015

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM TALBOT HOUSE 8-9 TALBOT COURT LONDON EC3V 0BP UNITED KINGDOM

View Document

19/02/1419 February 2014 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