PHEONIX HOLDINGS & DEVELOPMENT PRIVATE LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

15/03/2515 March 2025 Accounts for a dormant company made up to 2024-10-20

View Document

20/10/2420 October 2024 Annual accounts for year ending 20 Oct 2024

View Accounts

23/05/2423 May 2024 Current accounting period extended from 2023-09-15 to 2024-10-20

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from Swastika Chakraborty 399057 York House Green Lane West Preston Lancashire PR3 1NJ United Kingdom to Swastika Chakraborty 390886 York House, Green Lane West Preston Lancashire PR3 1NJ on 2023-10-23

View Document

13/09/2313 September 2023 Registered office address changed from 1 Swastika Chakraborty 399057 York House Green Lane West Preston Lancashire PR3 1NJ United Kingdom to Swastika Chakraborty 399057 York House Green Lane West Preston Lancashire PR3 1NJ on 2023-09-13

View Document

06/09/236 September 2023 Registered office address changed from 1 Swastika Chakraborty 399057 York House Green Lane West Preston Preston PR3 1NJ United Kingdom to 1 Swastika Chakraborty 399057 York House Green Lane West Preston Lancashire PR3 1NJ on 2023-09-06

View Document

05/09/235 September 2023 Registered office address changed from 1 Pheonix H&D 399057 York House Green Lane West Preston Lancashire PR3 1NJ United Kingdom to 1 Swastika Chakraborty 399057 York House Green Lane West Preston Preston PR3 1NJ on 2023-09-05

View Document

05/09/235 September 2023 Current accounting period shortened from 2024-04-30 to 2023-09-15

View Document

16/07/2316 July 2023 Registered office address changed from 390886 Swastika Chakraborty 390886 York House Green Lane West Preston Lancashire PR3 1NJ United Kingdom to 1 Pheonix H&D 399057 York House Green Lane West Preston Lancashire PR3 1NJ on 2023-07-16

View Document

25/05/2325 May 2023 Registered office address changed from 68 Tanners Drive Suite #D461441 Milton Keynes Blakelands United Kingdom to 390886 Swastika Chakraborty 390886 York House Green Lane West Preston Lancashire PR3 1NJ on 2023-05-25

View Document

22/05/2322 May 2023 Registered office address changed from 68 Tanners Drive Suite #D461441 Blakelands, Mk MK14 5BP United Kingdom to 68 Tanners Drive Suite #D461441 Milton Keynes Blakelands on 2023-05-22

View Document

07/05/237 May 2023 Director's details changed for Swastika Chakraborty on 2023-05-07

View Document

24/04/2324 April 2023 Incorporation

View Document


More Company Information