PHOENIX BUSINESS SALES & CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Change of details for Mr Noel Baden-Thomas as a person with significant control on 2024-11-11

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

03/10/233 October 2023 Registered office address changed from Suite 4 2 Old Brompton Road South Kensington London SW7 3DQ England to Suite No. 1 26 - 27 Egerton Crescent London SW3 2EB on 2023-10-03

View Document

03/10/233 October 2023 Registered office address changed from Suite No. 1 26 - 27 Egerton Crescent London SW3 2EB England to Suite No.1 26 - 27 Egerton Crescent Knightsbridge London SW3 2EB on 2023-10-03

View Document

13/09/2313 September 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

05/04/195 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL BADEN-THOMAS / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL BADEN-THOMAS / 20/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR NOEL BADEN-THOMAS / 06/04/2017

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR BERYL THOMAS

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL BADEN-THOMAS / 02/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM C/O MAZUMA MAZUMA KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RY

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL BADEN-THOMAS / 11/03/2016

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL BADEN-THOMAS / 21/08/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED NOEL BADEN-THOMAS

View Document

24/07/1224 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 12 BEULAH ROAD CARDIFF CF14 6LX UNITED KINGDOM

View Document

12/08/1012 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL THOMAS / 01/01/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 CURRSHO FROM 31/07/2010 TO 31/12/2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERYL THOMAS / 30/07/2009

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR NOEL BADEN-THOMAS

View Document

22/07/0922 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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