PHEENIX SYSTEMS LTD.
Company Documents
Date | Description |
---|---|
22/06/2522 June 2025 | Confirmation statement made on 2025-04-17 with no updates |
22/06/2522 June 2025 | Accounts for a dormant company made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
30/01/2530 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Registered office address changed from 76 Pine Tree Road Oldham OL8 3LQ to 12 Beauvale Avenue Stockport SK2 5SJ on 2024-07-08 |
08/07/248 July 2024 | Director's details changed for Mr Ayotunde Oluropo Omoniyi on 2024-07-01 |
08/07/248 July 2024 | Confirmation statement made on 2024-04-17 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/01/2331 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
29/01/2229 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/04/2111 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
02/10/202 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLU OMONIYI / 01/10/2020 |
02/10/202 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYOTUNDE OLUROPO OMONIYI |
02/10/202 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/01/1919 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
15/05/1615 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/05/1528 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
25/01/1525 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
11/05/1411 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
02/04/142 April 2014 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 37B OXFORD ROAD OXFORD ROAD COWLEY OXFORD OX4 2EN UNITED KINGDOM |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/06/1318 June 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/04/1217 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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