PHOENIX MEDICAL ADVICE AND REPATRIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewCessation of Thuduwa Wattage Bandula Buddadasa Jayaratne as a person with significant control on 2019-04-02

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

10/04/2210 April 2022 Registered office address changed from Olympic House Temple Street Aylesbury HP20 2RQ England to Olympic House Temple Street Aylesbury HP20 2RQ on 2022-04-10

View Document

10/04/2210 April 2022 Registered office address changed from Elsinore House 43, Buckingham Street Aylesbury Buckinghamshire HP20 2NQ England to Olympic House Temple Street Aylesbury HP20 2RQ on 2022-04-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

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

View Accounts

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SUYAMA CHAMANI WICKRAMARACHCHI / 15/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR THUDUWA WATTAGE BANDULA BUDDHADASA JAYARATNE / 15/05/2019

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

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

View Accounts

29/05/1829 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

05/10/175 October 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036057820003

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8DP ENGLAND

View Document

16/03/1616 March 2016 Registered office address changed from , 7 Merlin Centre Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP, England to Olympic House Temple Street Aylesbury HP20 2RQ on 2016-03-16

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Registered office address changed from , 7 Merlin Centre, Gatehouse Close, Aylesbury, HP19 8DP to Olympic House Temple Street Aylesbury HP20 2RQ on 2016-02-18

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY HP19 8DP

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED DR SUYAMA CHAMANI WICKRAMARACHCHI

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY SWINITHA JAYARATNE

View Document

01/08/131 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/04/1322 April 2013 Registered office address changed from , 34/36 Maddox Street, London, W1S 1PD on 2013-04-22

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 34/36 MADDOX STREET LONDON W1S 1PD

View Document

04/09/124 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/09/119 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/08/1013 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR THUDUWA WATTAGE BANDULA BUDDHADASA JAYARATNE / 01/10/2009

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/09/0210 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: TURRET HOUSE STATION ROAD AMERSHAM HP7 0AB

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 ALTER MEM AND ARTS 29/07/98

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 COMPANY NAME CHANGED PHOENIX MEDICAL REPATRIATION LIM ITED CERTIFICATE ISSUED ON 10/08/98

View Document

29/07/9829 July 1998 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