PHOEBE CODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

24/03/2524 March 2025 Notification of a person with significant control statement

View Document

24/03/2524 March 2025 Cessation of Mark Gerard Mcguill as a person with significant control on 2025-03-05

View Document

24/03/2524 March 2025 Cessation of Dylan James Adelman as a person with significant control on 2025-03-11

View Document

24/03/2524 March 2025 Registered office address changed from The Offices 57 Newtown Road Hove BN3 7BA England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2025-03-24

View Document

24/03/2524 March 2025 Cessation of Kishin Tejbhan Manglani as a person with significant control on 2025-03-11

View Document

19/03/2519 March 2025 Notification of Mark Gerard Mcguill as a person with significant control on 2025-03-05

View Document

12/03/2512 March 2025 Appointment of Mr Dylan James Adelman as a director on 2025-03-11

View Document

11/03/2511 March 2025 Notification of Dylan James Adelman as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Termination of appointment of Mark Gerard Mcguill as a director on 2025-03-11

View Document

11/03/2511 March 2025 Cessation of Mark Gerard Mcguill as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Notification of Kishin Tejbhan Manglani as a person with significant control on 2025-03-11

View Document

10/06/2410 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Change of details for Mr Mark Gerard Mcguill as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Mr Mark Gerard Mcguill on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from Gemini House 136-140 Old Shoreham Road Hove East Sussex BN3 7BD England to The Offices 57 Newtown Road Hove BN3 7BA on 2024-03-12

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

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

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/03/206 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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