PHOENIX CONSTRUCTION DESIGN AND BUILD LTD.

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2024-11-14 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2023-11-30

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

21/04/2421 April 2024 Total exemption full accounts made up to 2022-11-30

View Document

04/03/244 March 2024 Director's details changed for Mr Robert Holder on 2023-11-01

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-11-14 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/08/219 August 2021 Resolutions

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

03/02/213 February 2021 Registered office address changed from , 10-16 Tiller Road, Canary Wharf, London, E14 8PX, England to Suite 2M, Docklands Business Centre 10-16 Tiller Road Canary Wharf London E14 8PX on 2021-02-03

View Document

30/12/2030 December 2020 Registered office address changed from , 10-16 Tiller Road C/O Etax Zone Limited, Docklands Business Centre,10-16 Tiller Road, Canary Wharf, London, E14 8PX, England to Suite 2M, Docklands Business Centre 10-16 Tiller Road Canary Wharf London E14 8PX on 2020-12-30

View Document

30/12/2030 December 2020 Registered office address changed from , 51 Edmund Street, Salford, Manchester, M6 5WQ, England to Suite 2M, Docklands Business Centre 10-16 Tiller Road Canary Wharf London E14 8PX on 2020-12-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/09/2019 September 2020 Registered office address changed from , Rift House 200 Eureka Park Upper Pemberton, Kennington, Ashford, TN25 4AZ, United Kingdom to Suite 2M, Docklands Business Centre 10-16 Tiller Road Canary Wharf London E14 8PX on 2020-09-19

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOLDER / 01/04/2020

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT HOLDER / 01/12/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOLDER / 01/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT HOLDER / 27/09/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOLDER / 27/09/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOLDER / 10/08/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT HOLDER / 10/08/2018

View Document

28/11/1728 November 2017 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