PHOENIX GYMNASTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

29/09/2529 September 2025 NewNotification of James Arthur Howarth as a person with significant control on 2025-09-29

View Document

29/09/2529 September 2025 NewCessation of Julie Clare Martin as a person with significant control on 2025-09-29

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

22/07/2422 July 2024 Notification of Julie Clare Martin as a person with significant control on 2024-07-19

View Document

20/07/2420 July 2024 Withdrawal of a person with significant control statement on 2024-07-20

View Document

23/04/2423 April 2024 Notification of a person with significant control statement

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Termination of appointment of Raymond Paul Stevens as a director on 2024-04-04

View Document

11/04/2411 April 2024 Termination of appointment of Steven Wilson as a director on 2024-04-04

View Document

11/04/2411 April 2024 Termination of appointment of Adam Steppens as a director on 2024-04-04

View Document

11/04/2411 April 2024 Cessation of Denise Christine Wilson as a person with significant control on 2024-04-04

View Document

23/10/2323 October 2023 Appointment of Mr Paul Howarth as a director on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from 34 New Road Troon Camborne Cornwall TR14 9ES to Unit B5-B7 Formal Industrial Estate Treswithian Camborne TR14 0PY on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of Mr James Arthur Howarth as a director on 2023-10-23

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 COMPANY NAME CHANGED CALLYWITH GYMNASTICS AND TRAMPOLINING LIMITED CERTIFICATE ISSUED ON 13/07/16

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 30/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 30/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 DIRECTOR APPOINTED MR RAYMOND PAUL STEVENS

View Document

20/02/1420 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 30/09/13 NO MEMBER LIST

View Document

14/06/1314 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 30/09/12 NO MEMBER LIST

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 14 HIGH CROSS TRURO CORNWALL TR1 2AJ UNITED KINGDOM

View Document

11/05/1211 May 2012 ALTER ARTICLES 27/04/2012

View Document

11/05/1211 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/05/1211 May 2012 ARTICLES OF ASSOCIATION

View Document

30/09/1130 September 2011 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