PHOENIX OBJECTIVES LIMITED

Company Documents

DateDescription
01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/04/251 April 2025

View Document

31/12/2431 December 2024 Current accounting period shortened from 2023-12-31 to 2023-12-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

19/11/2119 November 2021 Amended audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/11/2117 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/10/2125 October 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

04/01/214 January 2021 Registered office address changed from , the Coliseum Watchmoor Park, Riverside Way, Camberley, Surrey, GU15 3YL to Unit 2 Maybrook Road Walsall WS8 7DG on 2021-01-04

View Document

04/01/214 January 2021 Registered office address changed from , Unit 2 Maybrook Road, Walsall, WS8 7DG, England to Unit 2 Maybrook Road Walsall WS8 7DG on 2021-01-04

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

17/10/1917 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

17/10/1917 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

17/10/1917 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

17/10/1917 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR PAUL LEWIS VINER

View Document

06/08/186 August 2018 CESSATION OF MARTIN CLAUDE ROBINSON AS A PSC

View Document

06/08/186 August 2018 CESSATION OF JANE NICOLA ROBINSON AS A PSC

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XSTRAHL GROUP HOLDINGS LIMITED

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED ADRIAN TREVERTON

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055178940001

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBINSON

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR JANE ROBINSON

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

09/03/179 March 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

12/08/1512 August 2015 COMPANY NAME CHANGED GULMAY MEDICAL LIMITED CERTIFICATE ISSUED ON 12/08/15

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MRS JANE NICOLA ROBINSON

View Document

11/08/1511 August 2015 11/08/15 STATEMENT OF CAPITAL GBP 50000

View Document

30/07/1530 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA TULK

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

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

View Accounts

29/07/1429 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

02/08/132 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

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

View Accounts

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

06/08/126 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLAUDE ROBINSON / 01/12/2011

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLAUDE ROBINSON / 01/08/2012

View Document

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

View Accounts

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA TULK / 23/12/2010

View Document

27/07/1127 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 1 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX

View Document

19/01/1119 January 2011 Registered office address changed from , 1 Priory Court, Tuscam Way, Camberley, Surrey, GU15 3YX on 2011-01-19

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLAUDE ROBINSON / 01/07/2010

View Document

04/08/104 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 COMPANY NAME CHANGED XSTRAHL LIMITED CERTIFICATE ISSUED ON 28/05/10

View Document

28/05/1028 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBINSON / 21/08/2008

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

18/09/0618 September 2006

View Document

25/07/0525 July 2005 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