PHOENIX FOLK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

04/08/254 August 2025 Confirmation statement made on 2025-08-04 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/08/244 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

05/11/235 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED DR MARINA DODGSON

View Document

29/12/1829 December 2018 DIRECTOR APPOINTED DR ADAM LESLIE HOLDEN

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR RACHAEL LEISK

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

02/10/162 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL LEISK / 01/04/2014

View Document

11/08/1411 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 35 FOXTON AVENUE CULLERCOATS WHITLEY BAY TYNE AND WEAR NE30 3NF ENGLAND

View Document

15/08/1215 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 68 ST ANNS QUAY 126 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3BB

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUDDES

View Document

08/08/118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/08/104 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL LEISK / 04/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE EUGENE CONDIE / 04/08/2010

View Document

04/08/094 August 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