PHEONIX SURFACING LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Purchase of own shares. |
22/04/2522 April 2025 | Registered office address changed from C/O Atlas Accountancy Ltd South Park Chambers South Park Gerrards Cross Bucks SL9 8HF United Kingdom to C/O Atlas Accountancy Ltd, Suite 7, Europa House 11 Marsham Way Gerrards Cross SL9 8BQ on 2025-04-22 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with updates |
17/03/2517 March 2025 | Termination of appointment of Kim Lesley Cain as a director on 2025-03-12 |
17/03/2517 March 2025 | Cessation of Kim Lesley Cain as a person with significant control on 2025-03-12 |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-10-31 |
11/02/2511 February 2025 | Registered office address changed from South Park Chambers South Park Gerrards Cross SL9 8HF England to C/O Atlas Accountancy Ltd South Park Chambers South Park Gerrards Cross Bucks SL9 8HF on 2025-02-11 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/08/2429 August 2024 | Change of details for Mrs Kim Lesley Cain as a person with significant control on 2024-08-16 |
28/08/2428 August 2024 | Notification of Dennis Edward Cain as a person with significant control on 2024-08-16 |
28/08/2428 August 2024 | Change of details for Mrs Kim Lesley Cain as a person with significant control on 2024-08-16 |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-10-31 |
21/06/2421 June 2024 | Registered office address changed from South Park Chambers South Park Chambers South Park Gerrards Cross SL9 8HF United Kingdom to South Park Chambers South Park Gerrards Cross SL9 8HF on 2024-06-21 |
29/11/2329 November 2023 | Registered office address changed from 164 Highbury New Park London N5 2LH to South Park Chambers South Park Chambers South Park Gerrards Cross SL9 8HF on 2023-11-29 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-08-26 with no updates |
26/07/2326 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-10-22 with no updates |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-10-31 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
29/04/1929 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
11/07/1811 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
27/05/1727 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM LESLEY CAIN / 01/01/2014 |
05/11/155 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/12/144 December 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/12/129 December 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/04/1210 April 2012 | DIRECTOR APPOINTED MRS KIM LESLEY CAIN |
10/04/1210 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DENNIS CAIN |
10/04/1210 April 2012 | APPOINTMENT TERMINATED, DIRECTOR CHARLIE CAIN |
13/01/1213 January 2012 | Annual return made up to 22 October 2011 with full list of shareholders |
05/07/115 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
17/01/1117 January 2011 | Annual return made up to 22 October 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR APPOINTED CHARLIE GEORGE CAIN |
18/05/1018 May 2010 | SECRETARY APPOINTED LAURA LOUISE CAIN |
06/11/096 November 2009 | APPOINTMENT TERMINATED, SECRETARY HCS SECRETARIAL LIMITED |
06/11/096 November 2009 | COMPANY NAME CHANGED KALMEC LIMITED CERTIFICATE ISSUED ON 06/11/09 |
06/11/096 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/11/096 November 2009 | DIRECTOR APPOINTED MR DENNIS MICHAEL CAIN |
06/11/096 November 2009 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND |
06/11/096 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH |
22/10/0922 October 2009 | 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