PHOENIX PAGE LTD
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
14/07/2314 July 2023 | Registered office address changed from 49 Gordon Avenue Hornchurch Essex RM12 4EA to 85 Great Portland Street London W1W 7LT on 2023-07-14 |
14/07/2314 July 2023 | Director's details changed for Mr Mark Graham Page on 2023-07-11 |
22/04/2322 April 2023 | Compulsory strike-off action has been discontinued |
22/04/2322 April 2023 | Compulsory strike-off action has been discontinued |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-06 with no updates |
07/03/237 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-03-31 |
29/03/2229 March 2022 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
21/04/1621 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
04/02/144 February 2014 | COMPANY NAME CHANGED DOUGLAS & DOWNEY LTD CERTIFICATE ISSUED ON 04/02/14 |
23/01/1423 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PAGE / 06/03/2013 |
28/03/1328 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 105 VIGNOLES ROAD ROMFORD ESSEX RM7 0DU |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/03/1216 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PAGE / 06/03/2012 |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/10/1125 October 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HOWARD |
04/05/114 May 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PAGE / 06/03/2011 |
12/05/1012 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
16/03/1016 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PAGE / 16/03/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HOWARD / 16/03/2010 |
22/04/0922 April 2009 | DIRECTOR APPOINTED MARK PAGE |
22/04/0922 April 2009 | DIRECTOR APPOINTED BRIAN JOHN HOWARD |
06/03/096 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/03/096 March 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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