PHEONIX ACCOUNTANCY LTD

Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/04/2523 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

06/05/246 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

03/05/213 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

01/05/201 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE BLACK / 15/04/2020

View Document

02/05/192 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

07/05/187 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

04/05/174 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

06/05/146 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR BRIAN GEORGE BLACK

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN BLACK

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ISABELLA BLACK / 04/01/2011

View Document

05/05/115 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIAN GEORGE BLACK / 01/10/2010

View Document

28/04/1128 April 2011 COMPANY NAME CHANGED BLACK EAGLE HOTELS LTD. CERTIFICATE ISSUED ON 28/04/11

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ SCOTLAND

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED SUSAN ISABELLA BLACK

View Document

21/05/1021 May 2010 SECRETARY APPOINTED BRIAN GEORGE BLACK

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

10/05/1010 May 2010 COMPANY NAME CHANGED GROUNDPLAY LIMITED CERTIFICATE ISSUED ON 10/05/10

View Document

10/05/1010 May 2010 CHANGE OF NAME 14/04/2010

View Document

14/04/1014 April 2010 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