PHOENIX COURT SPACES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR SAUL CHARLES KLEIN / 16/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL CHARLES KLEIN / 16/11/2020

View Document

13/08/2013 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108212130001

View Document

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

View Accounts

29/08/1929 August 2019 CURRSHO FROM 31/07/2020 TO 31/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

13/03/1913 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 PREVEXT FROM 30/06/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

28/02/1828 February 2018 COMPANY NAME CHANGED BASECAMP PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/02/18

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108212130001

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MISS EMMA PHILLIPS

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ UNITED KINGDOM

View Document

15/06/1715 June 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